Advanced company searchLink opens in new window

AUTO-HISTORICA LIMITED

Company number 13089511

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)
29 May 2024 CH01 Director's details changed for Mrs Janice Pitchforth on 28 March 2024
29 May 2024 CH01 Director's details changed for Mr John Howard Pitchforth on 28 March 2024
29 May 2024 PSC04 Change of details for Mrs Janice Pitchforth as a person with significant control on 28 March 2024
29 May 2024 PSC04 Change of details for Mr John Howard Pitchforth as a person with significant control on 28 March 2024
04 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
28 Mar 2024 PSC04 Change of details for Mrs Janice Pitchforth as a person with significant control on 25 March 2024
28 Mar 2024 PSC04 Change of details for Mr John Howard Pitchforth as a person with significant control on 25 March 2024
28 Mar 2024 CH01 Director's details changed for Mrs Janice Pitchforth on 25 March 2024
28 Mar 2024 CH01 Director's details changed for Mr John Howard Pitchforth on 25 March 2024
28 Mar 2024 AD01 Registered office address changed from 6 Digswell Hill Welwyn Hertfordshire AL6 9AL England to Building 103 Bicester Heritage Buckingham Road Bicester Oxfordshire OX27 8AL on 28 March 2024
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
10 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
10 Feb 2023 AA01 Previous accounting period shortened from 31 December 2022 to 31 August 2022
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
11 Oct 2022 CH01 Director's details changed for Mrs Janice Pitchforth on 5 October 2022
11 Oct 2022 PSC04 Change of details for Mrs Janice Pitchforth as a person with significant control on 5 October 2022
07 Oct 2022 CH01 Director's details changed for Mrs Janice Pitchforth on 5 October 2022
05 Oct 2022 CERTNM Company name changed heritage skills assessment centre LIMITED\certificate issued on 05/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-26
05 Oct 2022 PSC01 Notification of John Howard Pitchforth as a person with significant control on 26 September 2022
05 Oct 2022 PSC04 Change of details for Mrs Janice Pitchforth as a person with significant control on 26 September 2022
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 2
04 Oct 2022 TM01 Termination of appointment of Owain Graham Johns as a director on 26 September 2022
04 Oct 2022 AP01 Appointment of Mr John Howard Pitchforth as a director on 26 September 2022
30 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates