Advanced company searchLink opens in new window

ALTO AUTOMOTIVE LIMITED

Company number 06785848

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)
07 May 2024 AP01 Appointment of Mr Robert Murphy Moffat as a director on 30 April 2024
07 May 2024 TM01 Termination of appointment of James Richard Grayston as a director on 30 April 2024
07 May 2024 PSC02 Notification of A1 Automotive Ltd. as a person with significant control on 30 April 2024
07 May 2024 PSC07 Cessation of Andrew John Grayston as a person with significant control on 30 April 2024
16 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
09 Jan 2024 CH01 Director's details changed for Mr Andrew John Grayston on 8 January 2024
09 Jan 2024 PSC04 Change of details for Mr Andrew John Grayston as a person with significant control on 8 January 2024
08 Jan 2024 CH01 Director's details changed for Mr James Richard Grayston on 8 January 2024
08 Jan 2024 CH03 Secretary's details changed for Mr Andrew John Grayston on 8 January 2024
08 Jan 2024 AD01 Registered office address changed from Office 5 Farington House Lancashire Business Park Leyland Lancashire PR26 6TW England to 620 Warrington Road Risley Warrington Cheshire WA3 6BE on 8 January 2024
05 Jan 2024 MR01 Registration of charge 067858480005, created on 20 December 2023
05 Apr 2023 MR01 Registration of charge 067858480004, created on 4 April 2023
13 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
11 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
29 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
29 Aug 2022 AA01 Previous accounting period shortened from 29 November 2021 to 28 November 2021
10 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
10 Jan 2022 PSC04 Change of details for Mr Andrew John Grayston as a person with significant control on 12 January 2021
10 Jan 2022 CH01 Director's details changed for Mr James Richard Grayston on 12 January 2021
30 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
02 Sep 2021 CH01 Director's details changed for Mr Andrew John Grayston on 2 September 2021
31 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
25 Aug 2021 CH01 Director's details changed for Mr James Richard Grayston on 25 August 2021
30 Mar 2021 PSC04 Change of details for Mr Andrew John Grayston as a person with significant control on 20 March 2021
30 Mar 2021 CH01 Director's details changed for Mr Andrew John Grayston on 20 March 2021