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)
16 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 40
16 Jul 2014 AD01 Registered office address changed from The Circuit Office Donington Park Castle Donington Derby Derbyshire DE74 2RP to 18 Acacia Drive Melbourne Derbyshire DE73 8LT on 16 July 2014
23 Oct 2013 CH01 Director's details changed for Mr Andrew Richard Neale on 15 October 2013
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
02 Nov 2012 CH01 Director's details changed for Mr Gregory Richard John Ford on 6 June 2012
02 Nov 2012 CH01 Director's details changed for Mr Andrew Richard Neale on 1 July 2012
25 Jun 2012 AR01 Annual return made up to 13 June 2012
19 Jun 2012 AP01 Appointment of Mr Gregory Richard John Ford as a director
19 Jun 2012 TM01 Termination of appointment of Mark Edwards as a director
11 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Sep 2011 AD01 Registered office address changed from the Circuit Office Donnington Park Castle Donnington Derbyshire DE74 2RP England on 21 September 2011
04 Aug 2011 AD01 Registered office address changed from Unit 4 Oaklands Park Wokingham Berkshire RG41 2FD United Kingdom on 4 August 2011
27 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
01 Jul 2010 AP03 Appointment of Mr Andrew Richard Neale as a secretary
01 Jul 2010 CH01 Director's details changed for Mr Andrew Richard Neale on 1 January 2010
01 Jul 2010 CH01 Director's details changed for Mark Railton Edwards on 1 January 2010
31 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Aug 2009 363a Return made up to 13/06/09; full list of members
03 Aug 2009 287 Registered office changed on 03/08/2009 from 4 beech court wokingham road hurst berkshire RG10 0RQ
03 Aug 2009 88(2) Ad 22/07/09\gbp si 10@1=10\gbp ic 90/100\
03 Aug 2009 288b Appointment terminated director paul catlin