Advanced company searchLink opens in new window

SEV AUTOMOTIVE AND PLANT LIMITED

Company number 08284457

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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