Advanced company searchLink opens in new window

S. KEENE AUTOS LIMITED

Company number 03004737

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
11 Mar 2026 AA Total exemption full accounts made up to 31 December 2025
16 Dec 2025 CS01 Confirmation statement made on 9 December 2025 with no updates
29 Apr 2025 AA Total exemption full accounts made up to 31 December 2024
23 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with updates
13 Sep 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
03 Sep 2024 PSC04 Change of details for Mr Kim Antony George Watts as a person with significant control on 22 July 2024
29 Aug 2024 SH06 Cancellation of shares. Statement of capital on 22 July 2024
  • GBP 1
29 Aug 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 May 2024 AA Total exemption full accounts made up to 31 December 2023
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
09 Aug 2023 PSC07 Cessation of Karl David Jackson as a person with significant control on 29 July 2023
09 Aug 2023 TM01 Termination of appointment of Karl David Jackson as a director on 29 July 2023
26 May 2023 PSC07 Cessation of Stephen Philip Keene as a person with significant control on 26 May 2023
26 May 2023 PSC01 Notification of Kim Antony George Watts as a person with significant control on 26 May 2023
26 May 2023 PSC01 Notification of Karl David Jackson as a person with significant control on 26 May 2023
26 May 2023 TM01 Termination of appointment of Stephen Philip Keene as a director on 25 May 2023
25 May 2023 AP01 Appointment of Mr Kim Antony George Watts as a director on 28 April 2023
25 May 2023 AP01 Appointment of Mr Karl David Jackson as a director on 28 April 2023
13 Apr 2023 EH02 Elect to keep the directors' residential address register information on the public register
13 Apr 2023 AD01 Registered office address changed from 31/32 Wedgewood Way Stevenage Herts SG1 4QT to 31 Wedgewood Way Stevenage SG1 4QT on 13 April 2023
21 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
25 Dec 2021 CS01 Confirmation statement made on 25 December 2021 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020