Advanced company searchLink opens in new window

AUTO CURATORS LIMITED

Company number 09347511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with no updates
24 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
22 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
22 Dec 2022 PSC05 Change of details for Auto Curators Holdings Limited as a person with significant control on 22 December 2022
27 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
23 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
26 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
06 Jan 2021 AD01 Registered office address changed from Office 4, Devonshire House Wade Road Basingstoke Hampshire RG24 8PE England to Devonshire House Aviary Court Wade Road Basingstoke Hampshire RG24 8PE on 6 January 2021
28 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
19 Dec 2019 TM01 Termination of appointment of Andrew Lloyd Bailey as a director on 19 December 2019
19 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jul 2019 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Office 4, Devonshire House Wade Road Basingstoke Hampshire RG24 8PE on 18 July 2019
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
31 Oct 2018 CH01 Director's details changed for Mr Andrew Lloyd Bailey on 31 October 2018
14 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
14 Dec 2017 CH01 Director's details changed for Mr Andrew Lloyd Bailey on 8 December 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jan 2017 AP01 Appointment of Mr Andrew Lloyd Bailey as a director on 23 January 2017
12 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016