- Company Overview for AUTOMOTIV HOLDINGS LTD (11641261)
- Filing history for AUTOMOTIV HOLDINGS LTD (11641261)
- People for AUTOMOTIV HOLDINGS LTD (11641261)
- Charges for AUTOMOTIV HOLDINGS LTD (11641261)
- More for AUTOMOTIV HOLDINGS LTD (11641261)
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) |
---|---|---|---|
04 Jan 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Sep 2023 | SH06 |
Cancellation of shares. Statement of capital on 24 April 2023
|
|
05 Sep 2023 | SH03 | Purchase of own shares. | |
23 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
11 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Apr 2022 | TM01 | Termination of appointment of Lee Raymond Bolam as a director on 15 April 2022 | |
24 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Aug 2021 | AP01 | Appointment of Mr Lee Raymond Bolam as a director on 18 May 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
28 Jul 2021 | TM01 | Termination of appointment of Lee Raymond Bolam as a director on 18 May 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
27 Apr 2021 | TM01 | Termination of appointment of Christopher Paul Wood as a director on 31 March 2021 | |
14 Apr 2021 | TM01 | Termination of appointment of Darren Raymond Jones as a director on 2 March 2021 | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
24 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
09 Mar 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
09 Mar 2020 | PSC07 | Cessation of Christopher Paul Wood as a person with significant control on 14 May 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from Wellington House the Embankment Wellingborough Northamptonshire England to Wellington House the Embankment Wellingborough NN8 1LD on 26 November 2019 | |
23 May 2019 | MR01 | Registration of charge 116412610001, created on 20 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
15 Apr 2019 | AP01 | Appointment of Mr Christopher Andrew Mckie as a director on 15 April 2019 | |
15 Apr 2019 | AP01 | Appointment of Mr Michael William Bourke as a director on 15 April 2019 |