STEPHEN JAMES (AUTOMOTIVE) LIMITED
Company number 09738102
- Company Overview for STEPHEN JAMES (AUTOMOTIVE) LIMITED (09738102)
- Filing history for STEPHEN JAMES (AUTOMOTIVE) LIMITED (09738102)
- People for STEPHEN JAMES (AUTOMOTIVE) LIMITED (09738102)
- Charges for STEPHEN JAMES (AUTOMOTIVE) LIMITED (09738102)
- More for STEPHEN JAMES (AUTOMOTIVE) LIMITED (09738102)
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
|
|
04 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
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
|
|
15 Sep 2015 | CONNOT | Change of name notice | |
18 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-18
|