Advanced company searchLink opens in new window

ALLEN'S AUTOCARE LIMITED

Company number 06913976

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)
23 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
17 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
23 Nov 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2
  • ANNOTATION Clarification hmrc confirmation duty paid
13 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 29/09/2022
27 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
08 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
12 May 2021 AD01 Registered office address changed from 10 C/O Emery & Co Ltd, Office Suite 10 the Old Cottage Hospital, Leicester Road Ashby De La Zouch Leicestershire LE65 1DB England to Office Suite 10 the Old Cottage Hospital Leicester Road Ashby-De-La-Zouch LE65 1DB on 12 May 2021
11 May 2021 AD01 Registered office address changed from C/O Azets Ventura Park Road Tamworth B78 3HL England to 10 C/O Emery & Co Ltd, Office Suite 10 the Old Cottage Hospital, Leicester Road Ashby De La Zouch Leicestershire LE65 1DB on 11 May 2021
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
19 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
16 Feb 2021 AD01 Registered office address changed from C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL England to C/O Azets Ventura Park Road Tamworth B78 3HL on 16 February 2021
11 Feb 2021 AD01 Registered office address changed from Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby De La Zouch Leicestershire LE65 2AB England to C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL on 11 February 2021
07 May 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
05 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
13 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
04 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
07 Aug 2018 AD01 Registered office address changed from Unit N Ivanhoe Business Park65 2Ab Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby De La Zouch Leicestershire LE65 2AB on 7 August 2018
16 Jul 2018 AD01 Registered office address changed from Bank Chambers 39 Market Place Melbourne Derbyshire DE73 8DS to Unit N Ivanhoe Business Park65 2Ab Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 16 July 2018
22 May 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
08 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
03 Apr 2017 TM01 Termination of appointment of John Hubert Allen as a director on 5 March 2017
03 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016