Advanced company searchLink opens in new window

ABOVE ALL AUTOCENTRE LIMITED

Company number 05908837

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)
30 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
30 Oct 2023 AP01 Appointment of Mr Nicholas Ryan Geeves as a director on 30 October 2023
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
27 Sep 2023 AD01 Registered office address changed from Unit 1 Sand Industrial Estate Sand Road Great Gransden Sandy SG19 3AH England to 1a Sand Ind Estate Sand Road Great Gransden SG193AH on 27 September 2023
18 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
14 Sep 2020 CS01 Confirmation statement made on 17 August 2020 with updates
26 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
16 Mar 2020 AD01 Registered office address changed from 6 Bedford Road Barton-Le-Clay Beds MK45 4JU to Unit 1 Sand Industrial Estate Sand Road Great Gransden Sandy SG19 3AH on 16 March 2020
25 Sep 2019 PSC04 Change of details for Mr Randall Neil Mcdonald as a person with significant control on 20 September 2019
24 Sep 2019 PSC01 Notification of Randall Neil Mcdonald as a person with significant control on 20 September 2019
24 Sep 2019 PSC07 Cessation of Frank Marvell as a person with significant control on 20 September 2019
24 Sep 2019 TM01 Termination of appointment of Lucy Marvell as a director on 20 September 2019
24 Sep 2019 TM01 Termination of appointment of Frank Marvell as a director on 20 September 2019
24 Sep 2019 TM02 Termination of appointment of Lucy Marvell as a secretary on 20 September 2019
24 Sep 2019 AP01 Appointment of Mr Randall Neil Mcdonald as a director on 20 September 2019
23 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
06 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
21 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
21 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
18 Sep 2017 CS01 Confirmation statement made on 17 August 2017 with updates
15 Sep 2017 TM01 Termination of appointment of Dominic Cope as a director on 15 September 2017