- Company Overview for ALLEN'S AUTOCARE LIMITED (06913976)
- Filing history for ALLEN'S AUTOCARE LIMITED (06913976)
- People for ALLEN'S AUTOCARE LIMITED (06913976)
- Charges for ALLEN'S AUTOCARE LIMITED (06913976)
- More for ALLEN'S AUTOCARE LIMITED (06913976)
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) |
---|---|---|---|
23 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
23 Nov 2022 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
13 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
08 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 May 2021 | AD01 | Registered office address changed from 10 C/O Emery & Co Ltd, Office Suite 10 the Old Cottage Hospital, Leicester Road Ashby De La Zouch Leicestershire LE65 1DB England to Office Suite 10 the Old Cottage Hospital Leicester Road Ashby-De-La-Zouch LE65 1DB on 12 May 2021 | |
11 May 2021 | AD01 | Registered office address changed from C/O Azets Ventura Park Road Tamworth B78 3HL England to 10 C/O Emery & Co Ltd, Office Suite 10 the Old Cottage Hospital, Leicester Road Ashby De La Zouch Leicestershire LE65 1DB on 11 May 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
16 Feb 2021 | AD01 | Registered office address changed from C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL England to C/O Azets Ventura Park Road Tamworth B78 3HL on 16 February 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby De La Zouch Leicestershire LE65 2AB England to C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL on 11 February 2021 | |
07 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
05 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
04 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from Unit N Ivanhoe Business Park65 2Ab Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby De La Zouch Leicestershire LE65 2AB on 7 August 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from Bank Chambers 39 Market Place Melbourne Derbyshire DE73 8DS to Unit N Ivanhoe Business Park65 2Ab Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 16 July 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
03 Apr 2017 | TM01 | Termination of appointment of John Hubert Allen as a director on 5 March 2017 | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |