Advanced company searchLink opens in new window

AUTOMOTIONAL LTD

Company number 05845552

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)
17 Mar 2020 TM01 Termination of appointment of Andrew Richard Neale as a director on 10 March 2020
17 Mar 2020 AP01 Appointment of Mr Simon Liddiard Clarke as a director on 10 March 2020
17 Mar 2020 AP01 Appointment of Mr Ian Mcintosh as a director on 10 March 2020
17 Mar 2020 AD01 Registered office address changed from Building 3a, Western Paddock Donington Park Castle Donington Derby DE74 2RP England to Pavilion 6 Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 17 March 2020
17 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 10 March 2020
14 Oct 2019 AA Micro company accounts made up to 31 March 2019
03 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 31 March 2018
04 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
21 Nov 2017 AA Micro company accounts made up to 31 March 2017
12 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
12 Jul 2017 PSC02 Notification of Nfe Group Limited as a person with significant control on 6 April 2016
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 40
15 Jul 2016 CH01 Director's details changed for Mr Gregory Richard John Ford on 1 June 2016
15 Jul 2016 CH03 Secretary's details changed for Mr Andrew Richard Neale on 1 June 2016
15 Jul 2016 CH01 Director's details changed for Mr Andrew Richard Neale on 1 June 2016
13 Jul 2016 AD01 Registered office address changed from Melbourne Suite Donington Park Race Circuit Castle Donington Derbyshire DE74 2RP to Building 3a, Western Paddock Donington Park Castle Donington Derby DE74 2RP on 13 July 2016
28 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 40
09 Jul 2015 CH01 Director's details changed for Mr Gregory Richard John Ford on 8 July 2015
08 Jul 2015 CH03 Secretary's details changed for Mr Andrew Richard Neale on 8 July 2015
08 Jul 2015 CH01 Director's details changed for Mr Andrew Richard Neale on 8 July 2015
01 Aug 2014 AD01 Registered office address changed from 18 Acacia Drive Melbourne Derbyshire DE73 8LT to Melbourne Suite Donington Park Race Circuit Castle Donington Derbyshire DE74 2RP on 1 August 2014
01 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014