- Company Overview for UK AUTOMOTIVE LTD (06434163)
- Filing history for UK AUTOMOTIVE LTD (06434163)
- People for UK AUTOMOTIVE LTD (06434163)
- Charges for UK AUTOMOTIVE LTD (06434163)
- More for UK AUTOMOTIVE LTD (06434163)
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
|
|
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
|