Total Documents | 180 |
---|
Total Pages | 676 |
---|
4 January 2023 | Accounts for a dormant company made up to 1 April 2022 |
---|---|
28 November 2022 | Confirmation statement made on 28 November 2022 with no updates |
17 October 2022 | Termination of appointment of Andrew John Randall as a director on 7 October 2022 |
17 June 2022 | Appointment of Mrs Johanna Ruth Hartley as a director on 16 June 2022 |
16 June 2022 | Termination of appointment of Johanna Ruth Hartley as a director on 16 June 2022 |
16 June 2022 | Termination of appointment of Loraine Woodhouse as a director on 16 June 2022 |
16 June 2022 | Appointment of Mrs Johanna Ruth Hartley as a director on 16 June 2022 |
17 December 2021 | Accounts for a dormant company made up to 2 April 2021 |
6 December 2021 | Confirmation statement made on 28 November 2021 with no updates |
2 June 2021 | Cessation of Jill Caseberry as a person with significant control on 1 June 2021 |
2 June 2021 | Cessation of Thomas Daniel Singer as a person with significant control on 1 June 2021 |
2 June 2021 | Notification of Halfords Autocentres Limited as a person with significant control on 1 June 2021 |
2 June 2021 | Cessation of Helen Victoria Jones as a person with significant control on 1 June 2021 |
2 June 2021 | Cessation of Keith Williams as a person with significant control on 1 June 2021 |
2 June 2021 | Cessation of Graham Barry Stapleton as a person with significant control on 1 June 2021 |
11 January 2021 | Cessation of David Alexander Robertson Adams as a person with significant control on 31 December 2020 |
2 December 2020 | Change of details for Mr Graham Barry Stapleton as a person with significant control on 20 November 2020 |
30 November 2020 | Confirmation statement made on 28 November 2020 with no updates |
8 October 2020 | Accounts for a dormant company made up to 3 April 2020 |
1 October 2020 | Notification of Thomas Daniel Singer as a person with significant control on 16 September 2020 |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates |
1 November 2019 | Accounts for a dormant company made up to 29 March 2019 |
18 October 2019 | Director's details changed for Mr Andrew John Randall on 18 October 2019 |
6 August 2019 | Notification of Jill Caseberry as a person with significant control on 1 March 2019 |
6 August 2019 | Cessation of Claudia Isobel Arney as a person with significant control on 1 March 2019 |
6 August 2019 | Notification of Graham Barry Stapleton as a person with significant control on 15 January 2018 |
6 August 2019 | Notification of Keith Williams as a person with significant control on 24 July 2018 |
6 August 2019 | Cessation of Dennis Henry Millard as a person with significant control on 24 July 2018 |
28 November 2018 | Confirmation statement made on 28 November 2018 with updates |
6 November 2018 | Appointment of Ms Loraine Woodhouse as a director on 1 November 2018 |
6 November 2018 | Termination of appointment of Adam David Phillips as a director on 1 November 2018 |
14 August 2018 | Accounts for a dormant company made up to 30 March 2018 |
10 August 2018 | Appointment of Adam David Phillips as a director on 31 July 2018 |
6 August 2018 | Termination of appointment of Jonathan Peter Mason as a director on 31 July 2018 |
7 December 2017 | Confirmation statement made on 28 November 2017 with updates |
7 December 2017 | Confirmation statement made on 28 November 2017 with updates |
6 December 2017 | Cessation of Gillian Clare Mcdonald as a person with significant control on 29 September 2017 |
6 December 2017 | Cessation of Gillian Clare Mcdonald as a person with significant control on 29 September 2017 |
14 September 2017 | Accounts for a dormant company made up to 31 March 2017 |
14 September 2017 | Accounts for a dormant company made up to 31 March 2017 |
13 December 2016 | Confirmation statement made on 28 November 2016 with updates |
13 December 2016 | Confirmation statement made on 28 November 2016 with updates |
6 September 2016 | Accounts for a dormant company made up to 1 April 2016 |
6 September 2016 | Accounts for a dormant company made up to 1 April 2016 |
27 January 2016 | Termination of appointment of Helen Tyrrell as a secretary on 18 January 2016 |
27 January 2016 | Termination of appointment of Helen Tyrrell as a secretary on 18 January 2016 |
27 January 2016 | Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 18 January 2016 |
27 January 2016 | Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 18 January 2016 |
11 December 2015 | Termination of appointment of Justin Mark Richards as a secretary on 11 December 2015 |
11 December 2015 | Appointment of Helen Tyrrell as a secretary on 11 December 2015 |
11 December 2015 | Termination of appointment of Justin Mark Richards as a secretary on 11 December 2015 |
11 December 2015 | Appointment of Helen Tyrrell as a secretary on 11 December 2015 |
3 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
19 October 2015 | Appointment of Mr Jonathan Peter Mason as a director on 12 October 2015 |
19 October 2015 | Appointment of Mr Jonathan Peter Mason as a director on 12 October 2015 |
6 October 2015 | Termination of appointment of Andrew Robert Findlay as a director on 1 October 2015 |
6 October 2015 | Termination of appointment of Andrew Robert Findlay as a director on 1 October 2015 |
3 September 2015 | Accounts for a dormant company made up to 3 April 2015 |
3 September 2015 | Accounts for a dormant company made up to 3 April 2015 |
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
4 September 2014 | Accounts for a dormant company made up to 28 March 2014 |
4 September 2014 | Accounts for a dormant company made up to 28 March 2014 |
17 June 2014 | Termination of appointment of Charles Henderson as a secretary |
17 June 2014 | Appointment of Mr Justin Mark Richards as a secretary |
17 June 2014 | Termination of appointment of Charles Henderson as a secretary |
17 June 2014 | Appointment of Mr Justin Mark Richards as a secretary |
28 May 2014 | Appointment of Mr Matthew Samuel Davies as a director |
28 May 2014 | Appointment of Mr Matthew Samuel Davies as a director |
28 May 2014 | Termination of appointment of Matthew Davies as a director |
28 May 2014 | Termination of appointment of Matthew Davies as a director |
2 April 2014 | Appointment of Mr Andrew John Randall as a director |
2 April 2014 | Termination of appointment of Matthew Davies as a director |
2 April 2014 | Appointment of Mr Andrew John Randall as a director |
2 April 2014 | Termination of appointment of Matthew Davies as a director |
29 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
26 November 2013 | Appointment of Mr Matthew Samuel Davies as a director |
26 November 2013 | Appointment of Mr Matthew Samuel Davies as a director |
15 October 2013 | Termination of appointment of William Duffy as a director |
15 October 2013 | Accounts for a dormant company made up to 29 March 2013 |
15 October 2013 | Accounts for a dormant company made up to 29 March 2013 |
15 October 2013 | Termination of appointment of William Duffy as a director |
12 December 2012 | Accounts for a dormant company made up to 30 March 2012 |
12 December 2012 | Accounts for a dormant company made up to 30 March 2012 |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders |
14 August 2012 | Appointment of Mr Andrew Robert Findlay as a director |
14 August 2012 | Appointment of Mr Andrew Robert Findlay as a director |
13 August 2012 | Termination of appointment of David Wild as a director |
13 August 2012 | Termination of appointment of David Wild as a director |
6 January 2012 | Annual return made up to 28 November 2011 |
6 January 2012 | Annual return made up to 28 November 2011 |
20 December 2011 | Accounts for a dormant company made up to 1 April 2011 |
20 December 2011 | Accounts for a dormant company made up to 1 April 2011 |
20 December 2011 | Accounts for a dormant company made up to 1 April 2011 |
12 October 2011 | Termination of appointment of Duncan Wilkes as a director |
12 October 2011 | Termination of appointment of Duncan Wilkes as a director |
6 October 2011 | Appointment of William Kenneth Duffy as a director |
6 October 2011 | Appointment of William Kenneth Duffy as a director |
5 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders |
5 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders |
22 December 2010 | Accounts for a dormant company made up to 2 April 2010 |
22 December 2010 | Accounts for a dormant company made up to 2 April 2010 |
22 December 2010 | Accounts for a dormant company made up to 2 April 2010 |
10 December 2010 | Appointment of David James Wild as a director |
10 December 2010 | Appointment of David James Wild as a director |
10 December 2010 | Termination of appointment of Nicholas Wharton as a director |
10 December 2010 | Termination of appointment of Nicholas Wharton as a director |
2 March 2010 | Auditor's resignation |
2 March 2010 | Auditor's resignation |
25 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 |
25 February 2010 | Registered office address changed from Olton Wharf 7-9 Richmond Road Olton Solihull West Midlands B92 7RN on 25 February 2010 |
25 February 2010 | Termination of appointment of Andrew Stevens as a director |
25 February 2010 | Termination of appointment of Andrew Stevens as a secretary |
25 February 2010 | Appointment of Charles Alexander Henderson as a secretary |
25 February 2010 | Appointment of Charles Alexander Henderson as a secretary |
25 February 2010 | Appointment of Mr Nicholas Barry Edward Wharton as a director |
25 February 2010 | Appointment of Mr Nicholas Barry Edward Wharton as a director |
25 February 2010 | Termination of appointment of Andrew Stevens as a secretary |
25 February 2010 | Registered office address changed from Olton Wharf 7-9 Richmond Road Olton Solihull West Midlands B92 7RN on 25 February 2010 |
25 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 |
25 February 2010 | Termination of appointment of Andrew Stevens as a director |
24 February 2010 | Auditor's resignation |
24 February 2010 | Auditor's resignation |
28 November 2009 | Annual return made up to 28 November 2009 with a full list of shareholders |
28 November 2009 | Annual return made up to 28 November 2009 with a full list of shareholders |
10 September 2009 | Total exemption full accounts made up to 31 December 2008 |
10 September 2009 | Total exemption full accounts made up to 31 December 2008 |
24 December 2008 | Return made up to 28/11/08; full list of members |
24 December 2008 | Return made up to 28/11/08; full list of members |
23 September 2008 | Total exemption full accounts made up to 31 December 2007 |
23 September 2008 | Total exemption full accounts made up to 31 December 2007 |
20 December 2007 | Return made up to 28/11/07; full list of members |
20 December 2007 | Return made up to 28/11/07; full list of members |
6 June 2007 | Total exemption full accounts made up to 31 December 2006 |
6 June 2007 | Total exemption full accounts made up to 31 December 2006 |
18 December 2006 | Return made up to 28/11/06; full list of members |
18 December 2006 | Secretary resigned |
18 December 2006 | Return made up to 28/11/06; full list of members |
18 December 2006 | Secretary resigned |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 |
4 April 2006 | New secretary appointed;new director appointed |
4 April 2006 | New secretary appointed;new director appointed |
8 March 2006 | New director appointed |
8 March 2006 | Director resigned |
8 March 2006 | Director resigned |
8 March 2006 | New director appointed |
8 March 2006 | Director resigned |
8 March 2006 | Resolutions
|
8 March 2006 | Resolutions
|
8 March 2006 | Director resigned |
15 December 2005 | Return made up to 28/11/05; full list of members |
15 December 2005 | Return made up to 28/11/05; full list of members |
10 June 2005 | Total exemption full accounts made up to 31 December 2004 |
10 June 2005 | Total exemption full accounts made up to 31 December 2003 |
10 June 2005 | Total exemption full accounts made up to 31 December 2004 |
10 June 2005 | Total exemption full accounts made up to 31 December 2003 |
7 January 2005 | Return made up to 28/11/04; full list of members |
7 January 2005 | Return made up to 28/11/04; full list of members |
15 January 2004 | Return made up to 28/11/03; full list of members |
15 January 2004 | Return made up to 28/11/03; full list of members |
11 November 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 |
11 November 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 |
6 March 2003 | Secretary resigned |
6 March 2003 | Director resigned |
6 March 2003 | Director resigned |
6 March 2003 | New secretary appointed;new director appointed |
6 March 2003 | New director appointed |
6 March 2003 | Registered office changed on 06/03/03 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET |
6 March 2003 | Registered office changed on 06/03/03 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET |
6 March 2003 | Secretary resigned |
6 March 2003 | New secretary appointed;new director appointed |
6 March 2003 | New director appointed |
3 March 2003 | Company name changed stop n' steer LIMITED\certificate issued on 28/02/03 |
3 March 2003 | Company name changed stop n' steer LIMITED\certificate issued on 28/02/03 |
28 November 2002 | Incorporation |
28 November 2002 | Incorporation |