Advanced company searchLink opens in new window

AUSTIN MOTOR COMPANY LTD

Company number 09572167

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)
16 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
24 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with updates
22 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
30 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
31 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
12 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
12 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 200
06 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
06 Jan 2020 PSC04 Change of details for Mr John Jesse Stubbs as a person with significant control on 1 January 2020
15 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
13 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
29 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
05 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
01 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
30 Jun 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1
22 Jun 2015 AD01 Registered office address changed from 215 Rayne Road Braintree CM7 2QF United Kingdom to Unit 23 & 24 Broadfields Dunmow Road Rayne Essex CM77 6SA on 22 June 2015
22 Jun 2015 AP01 Appointment of Mr John Jesse Stubbs as a director on 1 May 2015
01 May 2015 TM01 Termination of appointment of Peter Valaitis as a director on 1 May 2015