Advanced company searchLink opens in new window

AUTO DEPOT LIMITED

Company number 07120522

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)
13 Feb 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
27 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
23 Jan 2023 AA Micro company accounts made up to 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 31 January 2021
20 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
11 Jan 2021 AA Micro company accounts made up to 31 January 2020
21 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
16 Oct 2019 AA Micro company accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
19 Oct 2018 AA Micro company accounts made up to 31 January 2018
09 Feb 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
10 Oct 2017 AA Micro company accounts made up to 31 January 2017
07 Mar 2017 CS01 Confirmation statement made on 6 January 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
20 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Oct 2015 TM01 Termination of appointment of Kim Brierley as a director on 1 September 2015
15 Apr 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
15 Apr 2015 CH01 Director's details changed for Emerson Brierley on 1 February 2015
15 Apr 2015 CH01 Director's details changed for Kim Brierley on 1 February 2015
22 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Aug 2014 CERTNM Company name changed pps automotive services LIMITED\certificate issued on 22/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-21
14 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2