AUTOMANIA (SOUTH WALES) LIMITED
Status | ACTIVE |
Company No. | 06874285 |
Category | Private Limited Company |
Incorporated | 08 Apr 2009 |
Age | 15 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
AUTOMANIA (SOUTH WALES) LIMITED is an active private limited company with number 06874285. It was incorporated 15 years, 1 month, 24 days ago, on 08 April 2009. The company address is Walnut Tree Farm Walnut Tree Farm, Newport, NP10 8SQ, Wales.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 21 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-20
Officer name: Charles Layton Gay
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-13
New address: Walnut Tree Farm St. Brides Wentlooge Newport NP10 8SQ
Old address: Severn House Hazell Drive Newport NP10 8FY
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 07 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Layton Gay
Documents
Termination director company with name
Date: 06 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Gay
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Legacy
Date: 15 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2010 to 31/03/2010
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / pamela gay / 15/04/2009
Documents
Some Companies
AXIS COURT,COLCHESTER,CO1 1UX
Number: | 05823490 |
Status: | ACTIVE |
Category: | Private Limited Company |
N.G.INVESTMENTS(DURHAM)LIMITED
NEW RIVERSIDE,SALFORD,M7 2FX
Number: | 00708604 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESAI & CO ACCOUNTANTS, DESAI HOUSE, 9-13,COVENTRY,CV6 4AD
Number: | 10939679 |
Status: | ACTIVE |
Category: | Private Limited Company |
3/2 7 BYRES ROAD,GLASGOW,G11 5RD
Number: | SC481261 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROXOLANA FASSETTS ROAD,HIGH WYCOMBE,HP10 9UW
Number: | 09003249 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE,ROYAL ARSENAL,SE18 6SS
Number: | 01163923 |
Status: | ACTIVE |
Category: | Private Limited Company |