Advanced company searchLink opens in new window

AUTOMOTION FACTORS LTD

Company number 08666569

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)
09 Mar 2024 MA Memorandum and Articles of Association
23 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2024 AP01 Appointment of Mr Stephen William Richardson as a director on 5 February 2024
05 Feb 2024 AP01 Appointment of Mr John Frederick Coombes as a director on 5 February 2024
05 Feb 2024 TM01 Termination of appointment of Gavin Duane Samwell as a director on 5 February 2024
05 Feb 2024 TM01 Termination of appointment of Matthew Neil Gates as a director on 5 February 2024
05 Feb 2024 PSC02 Notification of Ferraris Piston Service Limited as a person with significant control on 5 February 2024
05 Feb 2024 AD01 Registered office address changed from Unit 12, Norman Court Budlake Road Marsh Barton Trading Estate Exeter Devon EX2 8PY England to C/O Penningtons Manches Cooper Llp Floor 11 45 Church Street Birmingham B3 2RT on 5 February 2024
05 Feb 2024 PSC07 Cessation of Gavin Duane Samwell as a person with significant control on 5 February 2024
05 Feb 2024 PSC07 Cessation of Matthew Neil Gates as a person with significant control on 5 February 2024
02 Feb 2024 MA Memorandum and Articles of Association
02 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of any actions carried out by the directors 30/01/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
16 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with updates
17 Aug 2020 PSC04 Change of details for Mr Gavin Duane Samwell as a person with significant control on 21 February 2020
15 Aug 2020 CH01 Director's details changed for Mr Gavin Duane Samwell on 21 February 2020
23 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 10/06/2020
16 Jul 2020 SH02 Sub-division of shares on 10 June 2020
30 Jun 2020 PSC04 Change of details for Mr Gavin Duane Samwell as a person with significant control on 10 June 2020