Advanced company searchLink opens in new window

ALD AUTOMOTIVE LIMITED

Company number 00987418

Filter by category

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)
14 Mar 2018 MR04 Satisfaction of charge 289 in full
01 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
17 Jan 2017 AD01 Registered office address changed from Oakwood Park Lodge Causeway Fishponds Bristol BS16 3JA to Oakwood Drive Emersons Green Bristol BS16 7LB on 17 January 2017
18 Nov 2016 TM02 Termination of appointment of Timothy James Laver as a secretary on 18 November 2016
18 Nov 2016 AP03 Appointment of Miss Anna Catherine Woodward as a secretary on 18 November 2016
29 Jun 2016 AA Full accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 98
13 May 2016 CH01 Director's details changed for Mike Masterson on 13 May 2016
12 May 2016 CH01 Director's details changed for David Andrew Yates on 12 May 2016
12 May 2016 CH01 Director's details changed for Melvyn William Dawson on 12 May 2016
12 May 2016 TM01 Termination of appointment of Gregory Michael Taylor as a director on 5 May 2016
30 Sep 2015 AA Full accounts made up to 31 December 2014
25 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 98
08 Jul 2014 AA Full accounts made up to 31 December 2013
19 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 98
29 Apr 2014 TM01 Termination of appointment of Pascal Serres as a director
29 Apr 2014 TM01 Termination of appointment of Giovanni Soma as a director
25 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
28 Jun 2013 AA Full accounts made up to 31 December 2012
17 Jun 2013 AP01 Appointment of Mr Gregory Michael Taylor as a director
07 May 2013 AP03 Appointment of Mr Timothy James Laver as a secretary
07 May 2013 TM01 Termination of appointment of Nigel Fletcher as a director
22 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 288