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

Auto Motive Service & Repair Ltd

Documents

Total Documents80
Total Pages293

Filing History

10 January 2024Appointment of Mr Thomas Jonathon Allen as a director on 10 January 2024
15 August 2023Total exemption full accounts made up to 30 November 2022
3 August 2023Confirmation statement made on 29 July 2023 with no updates
8 September 2022Confirmation statement made on 29 July 2022 with updates
29 August 2022Total exemption full accounts made up to 30 November 2021
29 March 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 1,380
29 March 2022Notification of Susan Jane Buss as a person with significant control on 28 February 2022
6 August 2021Confirmation statement made on 29 July 2021 with no updates
11 May 2021Total exemption full accounts made up to 30 November 2020
6 August 2020Confirmation statement made on 29 July 2020 with no updates
23 April 2020Total exemption full accounts made up to 30 November 2019
21 August 2019Total exemption full accounts made up to 30 November 2018
16 August 2019Confirmation statement made on 29 July 2019 with no updates
23 August 2018Total exemption full accounts made up to 30 November 2017
31 July 2018Confirmation statement made on 29 July 2018 with no updates
29 August 2017Micro company accounts made up to 30 November 2016
29 August 2017Micro company accounts made up to 30 November 2016
31 July 2017Confirmation statement made on 29 July 2017 with updates
31 July 2017Confirmation statement made on 29 July 2017 with updates
23 November 2016Termination of appointment of Douglas Lincoln as a director on 31 August 2016
23 November 2016Termination of appointment of Douglas Lincoln as a director on 31 August 2016
4 November 2016Confirmation statement made on 29 July 2016 with updates
4 November 2016Confirmation statement made on 29 July 2016 with updates
27 August 2016Total exemption small company accounts made up to 30 November 2015
27 August 2016Total exemption small company accounts made up to 30 November 2015
28 August 2015Total exemption small company accounts made up to 30 November 2014
28 August 2015Total exemption small company accounts made up to 30 November 2014
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
30 August 2014Total exemption small company accounts made up to 30 November 2013
30 August 2014Total exemption small company accounts made up to 30 November 2013
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
30 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
30 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
28 August 2013Total exemption small company accounts made up to 30 November 2012
28 August 2013Total exemption small company accounts made up to 30 November 2012
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
13 June 2012Total exemption small company accounts made up to 30 November 2011
13 June 2012Total exemption small company accounts made up to 30 November 2011
27 October 2011Company name changed d & c auto services LIMITED\certificate issued on 27/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-27
27 October 2011Company name changed d & c auto services LIMITED\certificate issued on 27/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-27
31 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
31 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
27 May 2011Total exemption small company accounts made up to 30 November 2010
27 May 2011Total exemption small company accounts made up to 30 November 2010
22 September 2010Current accounting period extended from 31 July 2010 to 30 November 2010
22 September 2010Current accounting period extended from 31 July 2010 to 30 November 2010
9 September 2010Director's details changed for Douglas Lincoln on 29 July 2010
9 September 2010Director's details changed for Christopher Joseph Buss on 27 July 2010
9 September 2010Annual return made up to 29 July 2010 with a full list of shareholders
9 September 2010Annual return made up to 29 July 2010 with a full list of shareholders
9 September 2010Director's details changed for Douglas Lincoln on 29 July 2010
9 September 2010Director's details changed for Christopher Joseph Buss on 27 July 2010
7 July 2010Registered office address changed from 7 Whitehill Road Barton Le Clay Bedford Bedfordshire MK45 4PF on 7 July 2010
7 July 2010Registered office address changed from 7 Whitehill Road Barton Le Clay Bedford Bedfordshire MK45 4PF on 7 July 2010
7 July 2010Registered office address changed from 7 Whitehill Road Barton Le Clay Bedford Bedfordshire MK45 4PF on 7 July 2010
4 August 2009Resolutions
  • ELRES ‐ Elective resolution
4 August 2009Ad 29/07/09\gbp si 150@1=150\gbp ic 850/1000\
4 August 2009Ad 29/07/09\gbp si 349@1=349\gbp ic 501/850\
4 August 2009Ad 29/07/09\gbp si 150@1=150\gbp ic 1/151\
4 August 2009Director appointed douglas lincoln
4 August 2009Appointment terminated director lee gilburt
4 August 2009Director appointed christopher joseph buss
4 August 2009Ad 29/07/09\gbp si 150@1=150\gbp ic 850/1000\
4 August 2009Ad 29/07/09\gbp si 150@1=150\gbp ic 1/151\
4 August 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
4 August 2009Ad 29/07/09\gbp si 349@1=349\gbp ic 501/850\
4 August 2009Appointment terminated director lee gilburt
4 August 2009Ad 29/07/09\gbp si 350@1=350\gbp ic 151/501\
4 August 2009Director appointed douglas lincoln
4 August 2009Director appointed christopher joseph buss
4 August 2009Ad 29/07/09\gbp si 350@1=350\gbp ic 151/501\
4 August 2009Appointment terminated secretary ocs corporate secretaries LIMITED
4 August 2009Registered office changed on 04/08/2009 from d & c auto services LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
4 August 2009Appointment terminated secretary ocs corporate secretaries LIMITED
4 August 2009Registered office changed on 04/08/2009 from d & c auto services LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
29 July 2009Incorporation
29 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing