ASH & LACY AUTOMOTIVE HOLDINGS LIMITED
Company number 13552947
- Company Overview for ASH & LACY AUTOMOTIVE HOLDINGS LIMITED (13552947)
- Filing history for ASH & LACY AUTOMOTIVE HOLDINGS LIMITED (13552947)
- People for ASH & LACY AUTOMOTIVE HOLDINGS LIMITED (13552947)
- Charges for ASH & LACY AUTOMOTIVE HOLDINGS LIMITED (13552947)
- More for ASH & LACY AUTOMOTIVE HOLDINGS LIMITED (13552947)
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) |
---|---|---|---|
14 Jan 2025 | AP01 | Appointment of Miss Emily Evans as a director on 1 January 2025 | |
01 Oct 2024 | AD01 | Registered office address changed from Ash and Lacy House Bromford Lane West Bromwich West Midlands B70 7JJ England to Ash & Lacy House Alma Street Smethwick West Midlands B66 2RL on 1 October 2024 | |
20 Sep 2024 | CS01 | Confirmation statement made on 5 August 2024 with updates | |
04 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 May 2024 | SH03 |
Purchase of own shares.
|
|
16 May 2024 | SH06 |
Cancellation of shares. Statement of capital on 18 April 2024
|
|
06 Sep 2023 | CS01 | Confirmation statement made on 5 August 2023 with updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 May 2023 | SH06 |
Cancellation of shares. Statement of capital on 18 April 2023
|
|
15 May 2023 | SH03 |
Purchase of own shares.
|
|
19 Apr 2023 | TM01 | Termination of appointment of David Wright as a director on 18 April 2023 | |
18 Jan 2023 | AA01 | Previous accounting period extended from 31 August 2022 to 31 December 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
10 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
30 Dec 2021 | MR01 | Registration of charge 135529470001, created on 29 December 2021 | |
06 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-06
|