- Company Overview for UKD AUTOMOTIVE LTD (09494000)
- Filing history for UKD AUTOMOTIVE LTD (09494000)
- People for UKD AUTOMOTIVE LTD (09494000)
- Charges for UKD AUTOMOTIVE LTD (09494000)
- More for UKD AUTOMOTIVE LTD (09494000)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
02 Apr 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
02 Apr 2024 | PSC04 | Change of details for Mr Luke Elliot Arnold as a person with significant control on 31 March 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of Holly Ann Arnold as a director on 31 March 2024 | |
02 Apr 2024 | PSC07 | Cessation of Holly Ann Arnold as a person with significant control on 31 March 2024 | |
11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Mr Luke Elliot Arnold on 8 April 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Miss Holly Ann Arnold on 8 April 2021 | |
08 Apr 2021 | PSC04 | Change of details for Miss Holly Ann Arnold as a person with significant control on 8 April 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
08 Apr 2021 | PSC04 | Change of details for Mr Luke Elliot Arnold as a person with significant control on 8 April 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Oct 2019 | AD01 | Registered office address changed from Unit M4 Stover Trading Estate Lawrence Drive Yate Bristol BS37 5PG England to Fromeside Depot Wickwar Road Chipping Sodbury Bristol BS37 6BQ on 11 October 2019 | |
03 Oct 2019 | MR04 | Satisfaction of charge 094940000001 in full | |
16 Apr 2019 | AD01 | Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to Unit M4 Stover Trading Estate Lawrence Drive Yate Bristol BS37 5PG on 16 April 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Jul 2018 | PSC04 | Change of details for Miss Holly Ann Arnold as a person with significant control on 26 June 2018 | |
17 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 26 June 2018
|