Advanced company searchLink opens in new window

HALFORDS AUTOCENTRES DEVELOPMENTS LIMITED

Company number 06850798

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)
25 Feb 2010 AD01 Registered office address changed from Olton Wharf 7-9 Richmond Road Olton Solihull West Midlands B92 7RN on 25 February 2010
25 Feb 2010 AP03 Appointment of Charles Alexander Henderson as a secretary
25 Feb 2010 AP01 Appointment of Mr Nicholas Barry Edward Wharton as a director
25 Feb 2010 TM02 Termination of appointment of Andrew Stevens as a secretary
25 Feb 2010 TM01 Termination of appointment of Andrew Stevens as a director
25 Feb 2010 TM01 Termination of appointment of William Duffy as a director
25 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Apr 2009 287 Registered office changed on 17/04/2009 from 10 snow hill london EC1A 2AL
07 Apr 2009 288b Appointment terminated director and secretary travers smith secretaries LIMITED
07 Apr 2009 288a Director appointed william kenneth duffy
07 Apr 2009 288a Director appointed duncan stewart wilkes
07 Apr 2009 288a Director appointed andrew guy melville stevens
07 Apr 2009 288a Secretary appointed andrew guy melville stevens
07 Apr 2009 288b Appointment terminated director travers smith LIMITED
07 Apr 2009 288b Appointment terminated director ruth bracken
07 Apr 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
27 Mar 2009 MEM/ARTS Memorandum and Articles of Association
25 Mar 2009 CERTNM Company name changed de facto 1682 LIMITED\certificate issued on 25/03/09
18 Mar 2009 NEWINC Incorporation