- Company Overview for A&S MOTOR FACTORS LTD (12904379)
- Filing history for A&S MOTOR FACTORS LTD (12904379)
- People for A&S MOTOR FACTORS LTD (12904379)
- Charges for A&S MOTOR FACTORS LTD (12904379)
- More for A&S MOTOR FACTORS LTD (12904379)
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) |
---|---|---|---|
25 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
24 Feb 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
27 Jan 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
17 Jan 2022 | AP01 | Appointment of Mr Sean Antony Brosnan as a director on 12 January 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
25 Oct 2021 | PSC04 | Change of details for Mr Andrew Norton as a person with significant control on 25 October 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Mr Andrew Norton on 18 October 2021 | |
31 Aug 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 October 2021 | |
21 Jan 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 3 12 Beaufighter Rd Weston Business Quarter Weston-Super-Mare BS24 8EE on 21 January 2021 | |
15 Jan 2021 | MR01 | Registration of charge 129043790001, created on 14 January 2021 | |
11 Jan 2021 | PSC04 | Change of details for Mr Andrew Norton as a person with significant control on 30 November 2020 | |
23 Dec 2020 | MA | Memorandum and Articles of Association | |
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 30 November 2020
|
|
22 Dec 2020 | SH08 | Change of share class name or designation | |
25 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-25
|