- Company Overview for AUTO PLAS BUMPER RECYCLING LTD (13924475)
- Filing history for AUTO PLAS BUMPER RECYCLING LTD (13924475)
- People for AUTO PLAS BUMPER RECYCLING LTD (13924475)
- More for AUTO PLAS BUMPER RECYCLING LTD (13924475)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
01 Aug 2024 | PSC04 | Change of details for Steven John Walton as a person with significant control on 31 July 2024 | |
16 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
22 Nov 2023 | AD01 | Registered office address changed from 4 Village Lodges Weston Under Lizard TF11 8LB United Kingdom to Unit C2 Lea Green Industrial Estate Lea Green Road St. Helens WA9 4QD on 22 November 2023 | |
16 Mar 2023 | AP01 | Appointment of Mr Richard Brian Kavanagh as a director on 16 March 2023 | |
03 Mar 2023 | CERTNM |
Company name changed novadelta LIMITED\certificate issued on 03/03/23
|
|
13 Jan 2023 | PSC01 | Notification of Steven John Walton as a person with significant control on 13 January 2023 | |
13 Jan 2023 | PSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 13 January 2023 | |
13 Jan 2023 | AP01 | Appointment of Steven John Walton as a director on 13 January 2023 | |
13 Jan 2023 | TM01 | Termination of appointment of Lyn Bond as a director on 13 January 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
13 Jan 2023 | AD01 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 4 Village Lodges Weston Under Lizard TF11 8LB on 13 January 2023 | |
18 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-18
|