Download leads from Nexok and grow your business. Find out more

Autoease Vehicle Management Limited

Documents

Total Documents154
Total Pages923

Filing History

22 December 2023Accounts for a small company made up to 31 December 2022
10 November 2023Confirmation statement made on 5 October 2023 with no updates
7 August 2023Previous accounting period shortened from 30 April 2023 to 31 December 2022
31 January 2023Total exemption full accounts made up to 30 April 2022
21 November 2022Confirmation statement made on 5 October 2022 with updates
22 June 2022Previous accounting period extended from 31 December 2021 to 30 April 2022
11 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 March 2022Consolidation of shares on 4 March 2022
11 March 2022Memorandum and Articles of Association
9 March 2022Change of share class name or designation
9 March 2022Particulars of variation of rights attached to shares
9 March 2022Registration of charge 038532490004, created on 4 March 2022
8 March 2022Previous accounting period shortened from 30 April 2022 to 31 December 2021
7 March 2022Cessation of Sarah Hurst as a person with significant control on 4 March 2022
7 March 2022Cessation of Andrew David Richard Hurst as a person with significant control on 4 March 2022
7 March 2022Notification of Interpres Bidco Limited as a person with significant control on 4 March 2022
10 December 2021Total exemption full accounts made up to 30 April 2021
8 November 2021Confirmation statement made on 5 October 2021 with no updates
8 October 2021Cancellation of shares. Statement of capital on 24 August 2021
  • GBP 200.0
13 July 2021Purchase of own shares.
23 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 June 2021Memorandum and Articles of Association
11 June 2021Old 88(2) form dated 01/04/2007
1 June 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 214
17 March 2021Satisfaction of charge 1 in full
17 March 2021Satisfaction of charge 038532490003 in full
17 March 2021Satisfaction of charge 038532490002 in full
28 January 2021Total exemption full accounts made up to 30 April 2020
7 January 2021Confirmation statement made on 5 October 2020 with no updates
31 January 2020Total exemption full accounts made up to 30 April 2019
11 November 2019Confirmation statement made on 5 October 2019 with no updates
31 January 2019Total exemption full accounts made up to 30 April 2018
18 October 2018Confirmation statement made on 5 October 2018 with no updates
1 February 2018Total exemption full accounts made up to 30 April 2017
29 November 2017Confirmation statement made on 5 October 2017 with no updates
29 November 2017Confirmation statement made on 5 October 2017 with no updates
27 January 2017Total exemption small company accounts made up to 30 April 2016
27 January 2017Total exemption small company accounts made up to 30 April 2016
31 October 2016Confirmation statement made on 5 October 2016 with updates
31 October 2016Confirmation statement made on 5 October 2016 with updates
15 July 2016Registration of charge 038532490003, created on 14 July 2016
15 July 2016Registration of charge 038532490003, created on 14 July 2016
14 July 2016Registration of charge 038532490002, created on 14 July 2016
14 July 2016Registration of charge 038532490002, created on 14 July 2016
29 January 2016Total exemption small company accounts made up to 30 April 2015
29 January 2016Total exemption small company accounts made up to 30 April 2015
7 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 214
7 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 214
30 April 2015Appointment of Mr Jonathan Lewis as a director on 15 March 2015
30 April 2015Appointment of Mr Charles Edward John Clapham as a director on 15 March 2015
30 April 2015Appointment of Mr Jonathan Lewis as a director on 15 March 2015
30 April 2015Appointment of Mr Charles Edward John Clapham as a director on 15 March 2015
28 January 2015Total exemption small company accounts made up to 30 April 2014
28 January 2015Total exemption small company accounts made up to 30 April 2014
22 December 2014Registered office address changed from 289 Coronation Road Southville Bristol BS3 1RT to County Gates Ashton Road Bristol BS3 2JH on 22 December 2014
22 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 114
22 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 114
22 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 114
22 December 2014Registered office address changed from 289 Coronation Road Southville Bristol BS3 1RT to County Gates Ashton Road Bristol BS3 2JH on 22 December 2014
31 January 2014Total exemption small company accounts made up to 30 April 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
15 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 114
15 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 114
15 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 114
5 February 2013Total exemption small company accounts made up to 30 April 2012
5 February 2013Total exemption small company accounts made up to 30 April 2012
1 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
1 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
1 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
2 February 2012Total exemption small company accounts made up to 30 April 2011
2 February 2012Total exemption small company accounts made up to 30 April 2011
18 November 2011Annual return made up to 5 October 2011 with a full list of shareholders
18 November 2011Annual return made up to 5 October 2011 with a full list of shareholders
18 November 2011Secretary's details changed for Sarah Hurst on 1 January 2011
18 November 2011Secretary's details changed for Sarah Hurst on 1 January 2011
18 November 2011Secretary's details changed for Sarah Hurst on 1 January 2011
18 November 2011Annual return made up to 5 October 2011 with a full list of shareholders
1 February 2011Total exemption small company accounts made up to 30 April 2010
1 February 2011Total exemption small company accounts made up to 30 April 2010
16 November 2010Annual return made up to 5 October 2010 with a full list of shareholders
16 November 2010Annual return made up to 5 October 2010 with a full list of shareholders
16 November 2010Annual return made up to 5 October 2010 with a full list of shareholders
5 February 2010Total exemption small company accounts made up to 30 April 2009
5 February 2010Total exemption small company accounts made up to 30 April 2009
2 November 2009Registered office address changed from 289 Coronation Road Southville Bristol BS3 1RT United Kingdom on 2 November 2009
2 November 2009Registered office address changed from 289 Coronation Road Southville Bristol BS3 1RT United Kingdom on 2 November 2009
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
2 November 2009Registered office address changed from 289 Coronation Road Southville Bristol BS3 1RT United Kingdom on 2 November 2009
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders
13 October 2009Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA on 13 October 2009
13 October 2009Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA on 13 October 2009
16 March 2009Amended accounts made up to 30 April 2008
16 March 2009Amended accounts made up to 30 April 2008
3 March 2009Total exemption small company accounts made up to 30 April 2008
3 March 2009Total exemption small company accounts made up to 30 April 2008
7 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
7 November 2008Nc inc already adjusted 22/10/08
7 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
7 November 2008Nc inc already adjusted 22/10/08
16 October 2008Return made up to 05/10/08; full list of members
16 October 2008Return made up to 05/10/08; full list of members
4 September 2008Particulars of a mortgage or charge / charge no: 1
4 September 2008Particulars of a mortgage or charge / charge no: 1
19 May 2008Total exemption small company accounts made up to 30 April 2007
19 May 2008Total exemption small company accounts made up to 30 April 2007
12 May 2008Return made up to 05/10/07; change of members
12 May 2008Return made up to 05/10/07; change of members
21 December 2006Director resigned
21 December 2006Director resigned
29 November 2006Accounting reference date extended from 31/10/06 to 30/04/07
29 November 2006Accounting reference date extended from 31/10/06 to 30/04/07
14 November 2006Total exemption small company accounts made up to 31 October 2005
14 November 2006Total exemption small company accounts made up to 31 October 2005
24 October 2006Return made up to 05/10/06; full list of members
24 October 2006Return made up to 05/10/06; full list of members
24 October 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
24 October 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
31 August 2005Total exemption small company accounts made up to 31 October 2004
31 August 2005Total exemption small company accounts made up to 31 October 2004
14 July 2005Registered office changed on 14/07/05 from: 100 church street brighton east sussex BN1 1UJ
14 July 2005Registered office changed on 14/07/05 from: 100 church street brighton east sussex BN1 1UJ
1 June 2005Memorandum and Articles of Association
1 June 2005Memorandum and Articles of Association
31 May 2005New director appointed
31 May 2005New director appointed
31 May 2005Secretary resigned
31 May 2005New secretary appointed
31 May 2005New secretary appointed
31 May 2005Secretary resigned
26 May 2005Company name changed dealer on-line LTD.\certificate issued on 26/05/05
26 May 2005Company name changed dealer on-line LTD.\certificate issued on 26/05/05
9 December 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
9 December 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
7 April 2004Total exemption full accounts made up to 31 October 2003
7 April 2004Total exemption full accounts made up to 31 October 2003
13 November 2003Return made up to 05/10/03; full list of members
13 November 2003Return made up to 05/10/03; full list of members
19 July 2003Total exemption full accounts made up to 31 October 2002
19 July 2003Total exemption full accounts made up to 31 October 2002
11 November 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
11 November 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
2 August 2002Total exemption full accounts made up to 31 October 2001
2 August 2002Total exemption full accounts made up to 31 October 2001
28 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
28 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
1 August 2001Total exemption full accounts made up to 31 October 2000
1 August 2001Total exemption full accounts made up to 31 October 2000
10 October 2000Return made up to 05/10/00; full list of members
10 October 2000Return made up to 05/10/00; full list of members
11 October 1999Secretary resigned
11 October 1999Secretary resigned
5 October 1999Incorporation
5 October 1999Incorporation
Sign up now to grow your client base. Plans & Pricing