Advanced company searchLink opens in new window

FORMULA ONE AUTO CENTRES LIMITED

Company number 01437311

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)
06 Mar 2019 MR04 Satisfaction of charge 014373110052 in full
06 Mar 2019 MR04 Satisfaction of charge 014373110053 in full
06 Mar 2019 MR04 Satisfaction of charge 014373110056 in full
06 Mar 2019 MR04 Satisfaction of charge 014373110057 in full
05 Mar 2019 MA Memorandum and Articles of Association
28 Feb 2019 PSC07 Cessation of Philip Stanley Glencross as a person with significant control on 15 February 2019
28 Feb 2019 PSC02 Notification of Aston Group Holdings Limited as a person with significant control on 15 February 2019
21 Feb 2019 MR01 Registration of charge 014373110058, created on 15 February 2019
31 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
27 Dec 2018 MR01 Registration of charge 014373110057, created on 18 December 2018
14 Jun 2018 TM01 Termination of appointment of Paul Glencross as a director on 5 December 2017
03 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
05 Dec 2017 AA Full accounts made up to 31 July 2017
26 Jan 2017 TM01 Termination of appointment of Ian Barrett as a director on 1 August 2016
03 Jan 2017 AA Full accounts made up to 31 July 2016
30 Dec 2016 CS01 Confirmation statement made on 29 December 2016 with updates
19 Dec 2016 CH01 Director's details changed for Janet Glencross on 1 March 2016
04 Aug 2016 TM01 Termination of appointment of Samantha Glencross as a director on 27 July 2016
29 Jan 2016 AA Full accounts made up to 31 July 2015
25 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,002
19 Dec 2015 SH08 Change of share class name or designation
24 Jul 2015 SH08 Change of share class name or designation
24 Jul 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Apr 2015 AA Full accounts made up to 31 July 2014
25 Feb 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,002