Advanced company searchLink opens in new window

AUTOGUARD WARRANTIES LTD

Company number 06574030

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)
15 Apr 2024 TM01 Termination of appointment of David Leonard Robinson as a director on 1 April 2024
08 Apr 2024 MR01 Registration of charge 065740300001, created on 5 April 2024
02 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
27 Mar 2024 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
11 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
11 Apr 2023 CH01 Director's details changed for Mr Ali Hussein May-Khalil on 11 April 2023
18 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with updates
30 Mar 2022 PSC02 Notification of Autoguard Group Limited as a person with significant control on 22 March 2022
30 Mar 2022 PSC07 Cessation of Robert Jeffery Dockerill as a person with significant control on 22 March 2022
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 200
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
20 Jan 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 14
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
31 Dec 2021 SH05 Statement of capital on 17 December 2021
  • GBP 200
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 17 December 2021
22 Nov 2021 TM01 Termination of appointment of Richard George Lailey as a director on 16 November 2021
27 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 10
  • ANNOTATION Clarification this document is a second filing of an SH03 registered on 26/02/21.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
26 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
  • ANNOTATION Clarification this document was second filed on 22/07/21
26 Jan 2021 SH06 Cancellation of shares. Statement of capital on 25 November 2020
  • GBP 190
21 Dec 2020 AP01 Appointment of Mr Ali Hussein May-Khalil as a director on 1 November 2020
04 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
04 May 2020 PSC04 Change of details for Mr Robert Jeffery Dockerill as a person with significant control on 1 May 2020
04 May 2020 CH01 Director's details changed for Mr Robert Jeffery Dockerill on 1 May 2020