Advanced company searchLink opens in new window

BLUE AUTO HOLDINGS LIMITED

Company number 09158594

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)
11 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
21 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
14 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
03 Apr 2023 TM01 Termination of appointment of Daniel Robert Lock as a director on 29 March 2023
23 Jan 2023 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 10,001,504.358
20 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 10,001,503.358
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 8 November 2021
  • GBP 10,001,502.358
13 Oct 2021 SH10 Particulars of variation of rights attached to shares
13 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2021 SH01 Statement of capital following an allotment of shares on 14 September 2021
  • GBP 10,001,403.359
05 Oct 2021 MA Memorandum and Articles of Association
20 Sep 2021 CH01 Director's details changed for Mr Daniel Robert Lock on 20 September 2021
20 Sep 2021 AD01 Registered office address changed from C/O Blue Motor Finance Ltd Darenth House 84 Main Road Sundridge Sevenoaks Kent TN14 6ER England to Darenth House 84 Main Road Sundridge Kent TN14 6ER on 20 September 2021
01 Sep 2021 AP01 Appointment of Mr Daniel Robert Lock as a director on 19 August 2021
15 Jul 2021 AA Group of companies' accounts made up to 30 December 2020
09 Jul 2021 CH01 Director's details changed for Mr Stuart John Williams on 1 July 2021
05 Jul 2021 CS01 Confirmation statement made on 3 April 2021 with updates
24 May 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 10,001,403.358
24 May 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 9,501,403.358
30 Apr 2021 TM01 Termination of appointment of John Patrick Stein as a director on 30 April 2021
19 Apr 2021 CH01 Director's details changed for Mr Stuart John Williams on 1 April 2021
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 8,001,403.358
14 Jan 2021 CC05 Change of constitution by enactment