- Company Overview for SIGNATURE AUTO CARE LIMITED (07829359)
- Filing history for SIGNATURE AUTO CARE LIMITED (07829359)
- People for SIGNATURE AUTO CARE LIMITED (07829359)
- Charges for SIGNATURE AUTO CARE LIMITED (07829359)
- More for SIGNATURE AUTO CARE LIMITED (07829359)
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) |
---|---|---|---|
31 Oct 2023 | CS01 | Confirmation statement made on 29 October 2023 with updates | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Dec 2021 | AD01 | Registered office address changed from Unit 11a Preston New Road Clifton Preston Lancashire PR4 0XQ England to Unit 11a Clifton Business Park Preston New Road Preston Lancashire PR4 0XQ on 29 December 2021 | |
14 Dec 2021 | PSC04 | Change of details for Mr Wayne Livesey as a person with significant control on 29 October 2021 | |
14 Dec 2021 | PSC04 | Change of details for Mr Damon Palmer as a person with significant control on 29 October 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
14 Dec 2021 | AD01 | Registered office address changed from 2B the Boskins Church Road Tarleton Preston PR4 6UP England to Unit 11a Preston New Road Clifton Preston Lancashire PR4 0XQ on 14 December 2021 | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
29 Oct 2020 | PSC01 | Notification of Damon Palmer as a person with significant control on 1 October 2020 | |
29 Oct 2020 | PSC01 | Notification of Wayne Livesey as a person with significant control on 1 October 2020 | |
29 Oct 2020 | PSC07 | Cessation of Russell Miles Leigh as a person with significant control on 1 October 2020 | |
29 Oct 2020 | TM01 | Termination of appointment of Russell Miles Leigh as a director on 1 October 2020 | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Sep 2020 | AD01 | Registered office address changed from Manor House 35 st. Thomas's Road Chorley Lancashire PR7 1HP England to 2B the Boskins Church Road Tarleton Preston PR4 6UP on 23 September 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
15 Jan 2019 | PSC07 | Cessation of Steven Marshall as a person with significant control on 1 October 2018 | |
04 Jan 2019 | TM01 | Termination of appointment of Steven Marshall as a director on 31 December 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Mr Damon Palmer on 1 October 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Mr Wayne Livesey on 1 October 2018 | |
27 Nov 2018 | AP01 | Appointment of Mr Damon Palmer as a director on 1 October 2018 |