EASY AUTOCENTRES LIMITED
Status | ACTIVE |
Company No. | 06656485 |
Category | Private Limited Company |
Incorporated | 25 Jul 2008 |
Age | 15 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
EASY AUTOCENTRES LIMITED is an active private limited company with number 06656485. It was incorporated 15 years, 10 months, 7 days ago, on 25 July 2008. The company address is 2920 Trident Court, Solihull Parkway 2920 Trident Court, Solihull Parkway, Birmingham, B37 7YN, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Accounts with accounts type small
Date: 16 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Accounts with accounts type small
Date: 18 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-23
New address: 2920 Trident Court, Solihull Parkway Birmingham Business Park Birmingham B37 7YN
Old address: 2920 Trident Court, Solihull Business Park Birmingham Business Park Birmingham England B37 7YN England
Documents
Accounts with accounts type small
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Change registered office address company with date old address new address
Date: 13 May 2021
Action Date: 13 May 2021
Category: Address
Type: AD01
Change date: 2021-05-13
New address: 2920 Trident Court, Solihull Business Park Birmingham Business Park Birmingham England B37 7YN
Old address: Easy Autocentres Head Office Hiq Unit 1 Telford Way Industrial Estate Telford Way Kettering Northants NN16 8UN
Documents
Termination director company with name termination date
Date: 23 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Holmes
Termination date: 2021-03-31
Documents
Appoint person director company with name date
Date: 22 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eduard Robert Geerdink
Appointment date: 2021-03-31
Documents
Appoint person director company with name date
Date: 22 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sturmius Wehner
Appointment date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 22 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-02-11
New date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2020
Action Date: 11 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-11
Documents
Second filing of director appointment with name
Date: 02 Oct 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Ms Paula Holmes
Documents
Change account reference date company previous extended
Date: 17 Aug 2020
Action Date: 11 Feb 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2020-02-11
Documents
Confirmation statement with updates
Date: 06 Aug 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Capital alter shares subdivision
Date: 21 Feb 2020
Action Date: 11 Feb 2020
Category: Capital
Type: SH02
Date: 2020-02-11
Documents
Cessation of a person with significant control
Date: 18 Feb 2020
Action Date: 11 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-11
Psc name: Christopher Nigel Kisby
Documents
Mortgage satisfy charge full
Date: 18 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066564850025
Documents
Mortgage satisfy charge full
Date: 18 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066564850029
Documents
Mortgage satisfy charge full
Date: 18 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066564850027
Documents
Mortgage satisfy charge full
Date: 18 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066564850026
Documents
Mortgage satisfy charge full
Date: 18 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066564850028
Documents
Mortgage satisfy charge full
Date: 18 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066564850030
Documents
Mortgage satisfy charge full
Date: 18 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066564850032
Documents
Resolution
Date: 17 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 17 Feb 2020
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 17 Feb 2020
Category: Capital
Type: SH10
Documents
Cessation of a person with significant control
Date: 14 Feb 2020
Action Date: 11 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Newco (Twp) Limited
Cessation date: 2020-02-11
Documents
Notification of a person with significant control
Date: 14 Feb 2020
Action Date: 11 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Newco (Twp) Limited
Notification date: 2020-02-11
Documents
Notification of a person with significant control
Date: 12 Feb 2020
Action Date: 11 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hiq Holdings Limited
Notification date: 2020-02-11
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-11
Officer name: Ms Paula Holmes
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-11
Officer name: David Robert Charles Neate
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Sparks
Termination date: 2020-02-11
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-11
Officer name: Christopher Nigel Kisby
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-11
Officer name: Carolie Kisby
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-11
Officer name: Mr Craig Darren Sprigmore
Documents
Termination secretary company with name termination date
Date: 12 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carolie Kisby
Termination date: 2020-02-11
Documents
Legacy
Date: 04 Feb 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Capital
Type: SH19
Date: 2020-02-04
Capital : 1,000 GBP
Documents
Legacy
Date: 04 Feb 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 03/02/20
Documents
Resolution
Date: 04 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 29 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066564850031
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Accounts with accounts type small
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Accounts with accounts type full
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Mortgage satisfy charge full
Date: 27 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Mortgage create with deed
Date: 31 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Mortgage create with deed
Date: 31 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Mortgage satisfy charge full
Date: 23 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066564850023
Documents
Mortgage satisfy charge full
Date: 23 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066564850020
Documents
Mortgage satisfy charge full
Date: 23 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066564850024
Documents
Mortgage satisfy charge full
Date: 23 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066564850019
Documents
Mortgage satisfy charge full
Date: 23 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066564850018
Documents
Mortgage satisfy charge full
Date: 23 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066564850021
Documents
Mortgage satisfy charge full
Date: 23 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066564850022
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2015
Action Date: 18 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-18
Charge number: 066564850026
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2015
Action Date: 18 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066564850027
Charge creation date: 2015-12-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2015
Action Date: 18 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-18
Charge number: 066564850028
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2015
Action Date: 18 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-18
Charge number: 066564850029
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2015
Action Date: 18 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066564850030
Charge creation date: 2015-12-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2015
Action Date: 18 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-18
Charge number: 066564850031
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2015
Action Date: 18 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-18
Charge number: 066564850032
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Dec 2015
Action Date: 08 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066564850025
Charge creation date: 2015-12-08
Documents
Accounts with accounts type full
Date: 25 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Accounts with accounts type full
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage satisfy charge full
Date: 18 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 18 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Sep 2014
Action Date: 15 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066564850018
Charge creation date: 2014-09-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Sep 2014
Action Date: 15 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066564850019
Charge creation date: 2014-09-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Sep 2014
Action Date: 15 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066564850020
Charge creation date: 2014-09-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Sep 2014
Action Date: 15 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-15
Charge number: 066564850023
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Sep 2014
Action Date: 15 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066564850024
Charge creation date: 2014-09-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Sep 2014
Action Date: 15 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066564850021
Charge creation date: 2014-09-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Sep 2014
Action Date: 15 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-15
Charge number: 066564850022
Documents
Mortgage satisfy charge full
Date: 28 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Mortgage satisfy charge full
Date: 30 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 30 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 30 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 30 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 30 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 30 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 30 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 30 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 30 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 30 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 30 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 30 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 30 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Accounts with accounts type medium
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Accounts with accounts type medium
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Some Companies
BAY LEAF (SHEEN) CATERING LIMITED
7-8 DAVENANT STREET,LONDON,
Number: | 11497132 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARNHOT FARM HOUSE CARNHOT,TRURO,TR4 8HB
Number: | 09702736 |
Status: | ACTIVE |
Category: | Private Limited Company |
KCI MEDICAL PRODUCTS (UK) LIMITED
BELMONT HOUSE,CRAWLEY,RH10 1JA
Number: | 00700656 |
Status: | ACTIVE |
Category: | Private Limited Company |
250 CANNON HILL LANE,LONDON,SW20 9HN
Number: | 11290812 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 PRESCOT ROAD,ST. HELENS,WA10 3TU
Number: | 11015767 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 BAILEY DRIVE,BOOTLE,L20 6EX
Number: | 04425137 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |