AUTOFARM LTD
Status | ACTIVE |
Company No. | 07706495 |
Category | Private Limited Company |
Incorporated | 15 Jul 2011 |
Age | 12 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
AUTOFARM LTD is an active private limited company with number 07706495. It was incorporated 12 years, 10 months, 19 days ago, on 15 July 2011. The company address is Suite 16, Enterprise House Suite 16, Enterprise House, Bicester, OX26 4LD, Oxon, England.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2023
Action Date: 22 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-22
New address: Suite 16, Enterprise House Telford Road Bicester Oxon OX26 4LD
Old address: 44-50 High Street Rayleigh Essex SS6 7EA England
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Withdrawal of a person with significant control statement
Date: 04 May 2021
Action Date: 04 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-05-04
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Gazette filings brought up to date
Date: 05 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person director company with change date
Date: 08 Nov 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-01
Officer name: Mr Steven Tony Wood
Documents
Change person director company with change date
Date: 08 Nov 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Alan Wastie
Change date: 2018-08-01
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Gazette filings brought up to date
Date: 25 Oct 2017
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 24 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Wastie
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Cessation of a person with significant control
Date: 23 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Michael Wastie
Documents
Notification of a person with significant control
Date: 23 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Michael Wastie
Documents
Notification of a person with significant control
Date: 23 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Steven Wood
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Address
Type: AD01
New address: 44-50 High Street Rayleigh Essex SS6 7EA
Change date: 2017-07-11
Old address: Carlyle House 11 Brackley Road Buckingham MK18 1JD
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Capital allotment shares
Date: 13 Feb 2016
Action Date: 31 Mar 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Alan Wastie
Appointment date: 2015-06-01
Documents
Certificate change of name company
Date: 16 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bodyshop management LIMITED\certificate issued on 16/04/15
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-01
New address: Carlyle House 11 Brackley Road Buckingham MK18 1JD
Old address: Chandos House School Lane Buckingham Buckinghamshire MK18 1HD
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Some Companies
EBENEZER HOUSE,BOURNEMOUTH,BH2 5QJ
Number: | 11170288 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON INTERNATIONAL PIANO COMPETITION
28 WALLACE ROAD,,N1 2PG
Number: | 01960496 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
92 SUSSEX ROAD,SOUTHPORT,PR9 0SL
Number: | 09658375 |
Status: | ACTIVE |
Category: | Private Limited Company |
OWEN INGRAM CONSULTING LIMITED
36 TYNDALL COURT COMMERCE ROAD,PETERBOROUGH,PE2 6LR
Number: | 06149349 |
Status: | ACTIVE |
Category: | Private Limited Company |
PICKWICK,READING,RG7 3DL
Number: | 10665344 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 MITCHELL ROAD,LONDON,N13 6EG
Number: | 11334118 |
Status: | ACTIVE |
Category: | Private Limited Company |