VODAFONE AUTOMOTIVE UK LIMITED

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire, United Kingdom
StatusACTIVE
Company No.03751493
CategoryPrivate Limited Company
Incorporated09 Apr 1999
Age25 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

VODAFONE AUTOMOTIVE UK LIMITED is an active private limited company with number 03751493. It was incorporated 25 years, 1 month, 7 days ago, on 09 April 1999. The company address is Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-02

Officer name: Miss Terri-Marie Charlton

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vodafone Corporate Secretaries Limited

Appointment date: 2023-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vodafone Enterprise Corporate Secretaries Limited

Termination date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Helen Ruth Watson

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terri-Marie Charlton

Termination date: 2022-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2021

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Mr Alan Mark Milton

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Horrocks

Termination date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Ruth Watson

Change date: 2020-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-13

Officer name: Helen Ruth Watson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

New address: Vodafone House the Connection Newbury Berkshire RG14 2FN

Old address: Shuttleworth House 21 Bridgewater Close, Network 65 Business Park Hapton Burnley Lancashire BB11 5TE

Change date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Terri-Marie Charlton

Appointment date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Holger Grewe

Appointment date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Michelle Harvey

Change date: 2019-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-31

Officer name: Anthony James Barbieri

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vodafone Enterprise Corporate Secretaries Limited

Appointment date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Robert Skipper

Termination date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Samuel Horrocks

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Roberto Polli

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Helen Ruth Watson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michelle Harvey

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Kerry Phillip

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Mar 2018

Category: Address

Type: AD02

New address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY

Old address: Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Nicholas Smith

Termination date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Robert Skipper

Appointment date: 2017-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-04

Officer name: Mr Roberto Polli

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Apr 2017

Category: Address

Type: AD03

New address: Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 08 Dec 2016

Action Date: 09 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-04-09

Documents

View document PDF

Annual return company

Date: 14 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Apr 2016

Category: Address

Type: AD03

New address: Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Mrs Kerry Phillip

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Claire Packer

Termination date: 2015-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Address

Type: AD01

Old address: , Crossgate House, Cross Street, Sale, Cheshire, M33 7FT

New address: Shuttleworth House 21 Bridgewater Close, Network 65 Business Park Hapton Burnley Lancashire BB11 5TE

Change date: 2015-04-17

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vodafone automotive LIMITED\certificate issued on 31/03/15

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cobra uk LIMITED\certificate issued on 31/03/15

Documents

View document PDF

Change account reference date company current extended

Date: 02 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Move registers to registered office company

Date: 15 Apr 2014

Category: Address

Type: AD04

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037514930004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037514930003

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Change sail address company with old address

Date: 18 Apr 2013

Category: Address

Type: AD02

Old address: C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England

Documents

View document PDF

Auditors resignation company

Date: 13 Aug 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jun 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Jun 2012

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 18 Jun 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 18 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aldo Monteforte

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick De Bazin De Bezons

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Massimiliano Kisvarday

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suzanne Claire Packer

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-09

Officer name: Mr Andrew David Nicholas Smith

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Emmanuel De Bazin De Bezons

Change date: 2010-04-09

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Aldo Domenico Monteforte

Change date: 2010-04-09

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-09

Officer name: Massimiliano Kisvarday

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anthony James Barbieri

Change date: 2010-04-09

Documents

View document PDF

Termination secretary company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darryl Vaughan

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2010

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Move registers to sail company

Date: 29 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 16 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert drake

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/08/07

Documents

View document PDF

Resolution

Date: 10 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed navtrak LTD.\certificate issued on 07/02/08

Documents

View document PDF

Auditors resignation company

Date: 21 Nov 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

Number:CE010011
Status:ACTIVE
Category:Charitable Incorporated Organisation

I'M BUYING LTD.

THE GUILD,BATH,BA1 5EB

Number:10860946
Status:ACTIVE
Category:Private Limited Company

KENT PLASTERING LTD

87 BIRLING ROAD,SNODLAND,ME6 5EA

Number:11817761
Status:ACTIVE
Category:Private Limited Company

MIKPROUD (HOLLOWAY) LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:10524424
Status:ACTIVE
Category:Private Limited Company

THE HAIRWORX (RETAIL) LIMITED

90-92 HIGH STREET WEST,GLOSSOP,SK13 8BB

Number:09487307
Status:ACTIVE
Category:Private Limited Company

THE ROBIN HOOD THEATRE COMPANY LIMITED

OLYMPIC HOUSE,LINCOLN,LN6 3SE

Number:07415434
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source