Advanced company searchLink opens in new window

A1 AUTOCENTRE (BOURNEMOUTH) LTD

Company number 07605158

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)
12 Feb 2020 TM01 Termination of appointment of Samuel Charles Everett as a director on 8 January 2020
04 Dec 2019 AP01 Appointment of Mr Samuel Charles Everett as a director on 4 December 2019
25 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
15 Apr 2019 PSC04 Change of details for Mr Anthony Charles Everett as a person with significant control on 20 April 2017
21 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
24 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
26 Apr 2017 CH01 Director's details changed for Mr Anthony Charles Everett on 20 April 2017
26 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
05 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
10 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
06 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
23 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
30 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
14 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
09 Jan 2013 AA01 Previous accounting period extended from 30 April 2012 to 31 May 2012
01 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
01 May 2012 CH01 Director's details changed for Mr Anthony Charles Everett on 15 April 2012
28 Apr 2011 AD01 Registered office address changed from 8 Cedar Avenue St Leonards Ringwood Hampshire BH24 2QG England on 28 April 2011
15 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)