- Company Overview for SEV AUTOMOTIVE AND PLANT LIMITED (08284457)
- Filing history for SEV AUTOMOTIVE AND PLANT LIMITED (08284457)
- People for SEV AUTOMOTIVE AND PLANT LIMITED (08284457)
- Charges for SEV AUTOMOTIVE AND PLANT LIMITED (08284457)
- Registers for SEV AUTOMOTIVE AND PLANT LIMITED (08284457)
- More for SEV AUTOMOTIVE AND PLANT LIMITED (08284457)
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) |
---|---|---|---|
10 Oct 2019 | MR01 | Registration of charge 082844570001, created on 30 September 2019 | |
04 Oct 2019 | TM02 | Termination of appointment of Newgate Street Secretaries Limited as a secretary on 1 October 2019 | |
03 Oct 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from 81 Newgate Street London EC1A 7AJ United Kingdom to Aquarius Building Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 1 October 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Christopher Paul Wides as a director on 30 September 2019 | |
06 Aug 2019 | AA | Full accounts made up to 30 November 2018 | |
03 Jun 2019 | TM01 | Termination of appointment of Nicholas Anthony Hale as a director on 31 May 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
29 Aug 2018 | AA | Full accounts made up to 30 November 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from Future Technology Centre, Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY to 81 Newgate Street London EC1A 7AJ on 23 November 2017 | |
23 Nov 2017 | AD04 | Register(s) moved to registered office address 81 Newgate Street London EC1A 7AJ | |
10 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
10 Nov 2017 | PSC02 | Notification of Bt Fleet Limited as a person with significant control on 3 February 2017 | |
10 Nov 2017 | PSC07 | Cessation of Geoffrey Edward Allison as a person with significant control on 3 February 2017 | |
03 Jul 2017 | CH01 | Director's details changed for Mr Nicholas Anthony Hale on 9 June 2017 | |
30 May 2017 | AA01 | Current accounting period extended from 31 May 2017 to 30 November 2017 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2017 | AD02 | Register inspection address has been changed from C/O Muckle Llp Ppa9F Bt Centre 81 Newgate Street London EC1A 7AJ England to Ppa9F Bt Centre 81 Newgate Street London EC1A 7AJ | |
14 Feb 2017 | AD02 | Register inspection address has been changed from C/O Muckle Llp Ppa9F Bt Centre 81 Newgate Street London EC1A 7AJ England to C/O Muckle Llp Ppa9F Bt Centre 81 Newgate Street London EC1A 7AJ | |
14 Feb 2017 | AD02 | Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF England to C/O Muckle Llp Ppa9F Bt Centre 81 Newgate Street London EC1A 7AJ | |
13 Feb 2017 | AD03 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF | |
13 Feb 2017 | AP04 | Appointment of Newgate Street Secretaries Limited as a secretary on 3 February 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr Christopher Paul Wides as a director on 3 February 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr Henry Joseph Sidney Brace as a director on 3 February 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr Nicholas Anthony Hale as a director on 3 February 2017 |