- Company Overview for DUSTON AUTOCENTRE LTD (12225616)
- Filing history for DUSTON AUTOCENTRE LTD (12225616)
- People for DUSTON AUTOCENTRE LTD (12225616)
- More for DUSTON AUTOCENTRE LTD (12225616)
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) |
---|---|---|---|
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
29 Feb 2024 | PSC07 | Cessation of Adam Lee Gearey as a person with significant control on 22 February 2024 | |
29 Feb 2024 | TM01 | Termination of appointment of Adam Lee Gearey as a director on 22 February 2024 | |
05 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
22 Sep 2021 | PSC01 | Notification of Dale Morgan as a person with significant control on 22 September 2021 | |
22 Sep 2021 | PSC01 | Notification of Dean Morgan as a person with significant control on 22 September 2021 | |
17 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
17 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 30 June 2020 | |
29 Mar 2021 | AP01 | Appointment of Dale Morgan as a director on 29 March 2021 | |
13 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
06 Aug 2020 | AD01 | Registered office address changed from Unit 1, 20 Francis Street Northampton NN1 2NZ England to 409 Harlestone Road Northampton NN5 6PB on 6 August 2020 | |
25 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-25
|