Advanced company searchLink opens in new window

HALFORDS AUTOCENTRES HOLDINGS LIMITED

Company number 05581459

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)
04 May 2021 RP04CS01 Second filing of Confirmation Statement dated 3 October 2020
11 Jan 2021 PSC07 Cessation of David Alexander Robertson Adams as a person with significant control on 31 December 2020
02 Dec 2020 CH01 Director's details changed for Mr Graham Barry Stapleton on 20 November 2020
08 Oct 2020 AA Full accounts made up to 3 April 2020
05 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/05/21
30 Sep 2020 PSC01 Notification of Thomas Daniel Singer as a person with significant control on 16 September 2020
01 Nov 2019 AA Full accounts made up to 29 March 2019
18 Oct 2019 PSC01 Notification of Andrew Randall as a person with significant control on 18 October 2019
04 Oct 2019 CS01 03/10/19 Statement of Capital gbp 1371047.7
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/05/21
06 Aug 2019 PSC01 Notification of Keith Williams as a person with significant control on 24 July 2018
06 Aug 2019 PSC01 Notification of Jill Caseberry as a person with significant control on 1 March 2019
06 Aug 2019 PSC07 Cessation of Dennis Henry Millard as a person with significant control on 24 July 2018
06 Aug 2019 PSC07 Cessation of Claudia Isobel Arney as a person with significant control on 1 March 2019
06 Nov 2018 TM01 Termination of appointment of Adam David Phillips as a director on 1 November 2018
05 Nov 2018 AP01 Appointment of Ms Loraine Woodhouse as a director on 1 November 2018
12 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/05/21
14 Aug 2018 AA Full accounts made up to 30 March 2018
10 Aug 2018 AP01 Appointment of Adam David Phillips as a director on 31 July 2018
06 Aug 2018 TM01 Termination of appointment of Jonathan Peter Mason as a director on 31 July 2018
23 Jan 2018 AP01 Appointment of Mr Graham Barry Stapleton as a director on 15 January 2018
05 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
05 Oct 2017 TM01 Termination of appointment of Gillian Clare Mcdonald as a director on 29 September 2017
13 Sep 2017 AA Full accounts made up to 31 March 2017
04 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
06 Sep 2016 AA Full accounts made up to 1 April 2016