M & G AUTOS LIMITED

Applewood Cottage Applewood Cottage, Lower Kingswood, KT20 7HF, United Kingdom
StatusACTIVE
Company No.05186825
CategoryPrivate Limited Company
Incorporated22 Jul 2004
Age19 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

M & G AUTOS LIMITED is an active private limited company with number 05186825. It was incorporated 19 years, 10 months, 11 days ago, on 22 July 2004. The company address is Applewood Cottage Applewood Cottage, Lower Kingswood, KT20 7HF, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2022

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Joanna Trinity Grainger

Change date: 2021-12-21

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2022

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Grainger

Change date: 2021-12-20

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2022

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-20

Psc name: Mrs Joanna Trinity Grainger

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2022

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Grainger

Change date: 2021-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

Old address: Arches 4,5 & 6 Poyntz Road London SW11 5BH England

New address: Applewood Cottage Merrywood Grove Lower Kingswood KT20 7HF

Change date: 2022-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-11

Officer name: Mr Angus John Mccaffery

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

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: 05 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Grainger

Change date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-01

Psc name: Joanna Trinity Grainger

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2018

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Old address: 1 - 11 Howie Street London SW11 4AS

New address: Arches 4,5 & 6 Poyntz Road London SW11 5BH

Change date: 2018-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-01

Officer name: Mrs Joanna Trinity Grainger

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-31

Officer name: Michael Frederick Grainger

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Gazette notice compulsary

Date: 20 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Grainger

Change date: 2009-10-01

Documents

View document PDF

Gazette notice compulsary

Date: 31 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2009

Action Date: 22 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Address

Type: 287

Description: Registered office changed on 25/05/07 from: 2 lambert road banstead surrey SM7 2QX

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 31/08/05

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 26/10/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVINO ITALIAN SHOES LTD

478 HOLLOWAY ROAD,LONDON,N7 6HT

Number:11320752
Status:ACTIVE
Category:Private Limited Company

GRB HEALTHCARE LTD

77 PASTON CRESCENT,LEE,SE12 9ED

Number:11886623
Status:ACTIVE
Category:Private Limited Company

IDWATSON.COM LIMITED

CRATHORNE, THOMAS HAWKSLEY PARK,SUNDERLAND,SR3 1UY

Number:04633722
Status:ACTIVE
Category:Private Limited Company

MADAME (LEIC) LIMITED

27 SYKEFIELD AVENUE,LEICESTER,LE3 0LD

Number:11848444
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM RUGBY FOOTBALL CLUB LIMITED

PENNINE HOUSE,NOTTINGHAM,NG1 7BQ

Number:05708418
Status:ACTIVE
Category:Private Limited Company

SINOPE SYSTEMS LTD

HAMILTON HOUSE HAMILTON HOUSE,STRATHAVEN,ML10 6SY

Number:SC614665
Status:ACTIVE
Category:Private Limited Company

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