Advanced company searchLink opens in new window

STEPHEN JAMES (AUTOMOTIVE) LIMITED

Company number 09738102

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)
03 Jul 2018 AP01 Appointment of Mr Peter David Williams as a director on 5 June 2018
29 Mar 2018 TM01 Termination of appointment of Steve Breese as a director on 29 March 2018
29 Mar 2018 TM02 Termination of appointment of Steve Breese as a secretary on 29 March 2018
12 Feb 2018 AP01 Appointment of Mr Richard Ennis as a director on 1 February 2018
29 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
25 May 2017 AA Full accounts made up to 31 December 2016
30 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
08 Aug 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
29 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 6,563,000
04 May 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100,000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/11/2020.
19 Apr 2016 MR01 Registration of charge 097381020002, created on 31 March 2016
18 Apr 2016 MR01 Registration of charge 097381020001, created on 31 March 2016
29 Mar 2016 AP01 Appointment of Mr Steve Breese as a director on 21 March 2016
29 Mar 2016 AP03 Appointment of Mr Steve Breese as a secretary on 21 March 2016
15 Sep 2015 CERTNM Company name changed wentworth newco LIMITED\certificate issued on 15/09/15
  • RES15 ‐ Change company name resolution on 2015-09-14
15 Sep 2015 CONNOT Change of name notice
18 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-18
  • GBP 1