Advanced company searchLink opens in new window

UK AUTOMOTIVE LTD

Company number 06434163

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)
31 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
25 Aug 2023 MR01 Registration of charge 064341630001, created on 22 August 2023
14 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
28 Mar 2023 CH01 Director's details changed for Lawrence Gregory Bobin on 28 March 2023
19 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
21 Oct 2022 AD01 Registered office address changed from 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 21 October 2022
20 Sep 2022 AD01 Registered office address changed from Cambridge House, 27 Cambridge Park, Wanstead London E11 2PU to 5 Rayleigh Road Hutton Brentwood CM13 1AB on 20 September 2022
10 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
17 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
13 Jan 2021 PSC04 Change of details for Mr Lawrence Gregory Bobin as a person with significant control on 13 January 2021
13 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 30 November 2020
03 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
26 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
07 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
06 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
12 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 14 February 2018
  • GBP 2
14 Feb 2018 TM02 Termination of appointment of Clifford Ian Bobin as a secretary on 14 February 2018
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
05 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2