- Company Overview for AUTOCARE (BENFLEET) LIMITED (01810363)
- Filing history for AUTOCARE (BENFLEET) LIMITED (01810363)
- People for AUTOCARE (BENFLEET) LIMITED (01810363)
- Charges for AUTOCARE (BENFLEET) LIMITED (01810363)
- More for AUTOCARE (BENFLEET) LIMITED (01810363)
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) |
---|---|---|---|
30 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
13 Jan 2021 | AP01 | Appointment of Philip Ivor Parsons as a director on 1 January 2021 | |
13 Jan 2021 | AP01 | Appointment of Matthew Davey as a director on 1 January 2021 | |
13 Jan 2021 | TM01 | Termination of appointment of Tony Graham Sarson as a director on 1 January 2021 | |
13 Jan 2021 | TM02 | Termination of appointment of Linda Julie Sarson as a secretary on 1 January 2021 | |
13 Jan 2021 | TM01 | Termination of appointment of Linda Julie Sarson as a director on 1 January 2021 | |
13 Jan 2021 | PSC02 | Notification of Autocare (Holdings) Limited as a person with significant control on 1 January 2021 | |
13 Jan 2021 | PSC07 | Cessation of Linda Julie Sarson as a person with significant control on 1 January 2021 | |
13 Jan 2021 | PSC07 | Cessation of Tony Graham Sarson as a person with significant control on 1 January 2021 | |
16 Dec 2020 | PSC01 | Notification of Linda Julie Sarson as a person with significant control on 8 December 2020 | |
16 Dec 2020 | PSC04 | Change of details for Mr Tony Graham Sarson as a person with significant control on 8 December 2020 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
09 Apr 2018 | AD01 | Registered office address changed from 3-5 the Chase Corringham Stanford-Le-Hope Essex SS17 7QH England to 3-5 Chase Road Corringham Stanford-Le-Hope Essex SS17 7QH on 9 April 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from 12 High Street Stanford-Le-Hope SS17 0EY England to 3-5 the Chase Corringham Stanford-Le-Hope Essex SS17 7QH on 16 August 2017 |