AUTOFINITY PARTS LIMITED
Status | ACTIVE |
Company No. | 07937109 |
Category | Private Limited Company |
Incorporated | 06 Feb 2012 |
Age | 12 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
AUTOFINITY PARTS LIMITED is an active private limited company with number 07937109. It was incorporated 12 years, 4 months, 9 days ago, on 06 February 2012. The company address is Suite 424 Chadwick House Birchwood Park, Warrington, WA3 6AE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Appoint person director company with name date
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Lewis Clarke
Appointment date: 2023-09-29
Documents
Appoint person director company with name date
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Daniel Paul Banks
Appointment date: 2023-09-29
Documents
Appoint person director company with name date
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-29
Officer name: Mr Adam James Wheeler
Documents
Appoint person director company with name date
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Ian Clarke
Appointment date: 2023-09-29
Documents
Termination director company with name termination date
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-29
Officer name: Geoffrey Stephen Wheeler
Documents
Appoint person director company with name date
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Whitehair
Appointment date: 2023-09-29
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-21
New address: Suite 424 Chadwick House Birchwood Park Warrington WA3 6AE
Old address: Suite 424 Birchwood Park Warrington WA3 6AE England
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Address
Type: AD01
New address: Suite 424 Birchwood Park Warrington WA3 6AE
Change date: 2023-02-13
Old address: Genesis Centre Garrett Field Birchwood Warrington WA3 7BH United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-22
Old address: 125 Suite 125 Genesis Centre Garrett Field Birchwood Warrington WA3 7BH England
New address: Genesis Centre Garrett Field Birchwood Warrington WA3 7BH
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Address
Type: AD01
New address: 125 Suite 125 Genesis Centre Garrett Field Birchwood Warrington WA3 7BH
Change date: 2020-03-13
Old address: 15-19 Cavendish Place First Floor London W1G 0QE
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type unaudited abridged
Date: 15 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Termination secretary company with name termination date
Date: 18 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-11
Officer name: Stephen John Carter
Documents
Termination director company with name termination date
Date: 18 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Carter
Termination date: 2018-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 04 May 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Resolution
Date: 13 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Change account reference date company current shortened
Date: 03 Aug 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Change person director company with change date
Date: 04 Mar 2014
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Carter
Change date: 2013-06-01
Documents
Change registered office address company with date old address
Date: 20 May 2013
Action Date: 20 May 2013
Category: Address
Type: AD01
Change date: 2013-05-20
Old address: 3 - 5 Swallow Place London W1B 2AF England
Documents
Accounts with accounts type dormant
Date: 08 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Accounts with accounts type dormant
Date: 07 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 02 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Certificate change of name company
Date: 30 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed reco distribution LIMITED\certificate issued on 30/01/13
Documents
Resolution
Date: 22 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen John Carter
Documents
Resolution
Date: 14 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 01 Jun 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-02-28
Documents
Some Companies
42 LOUGHBOROUGH ROAD,LOUGHBOROUGH,LE12 7AT
Number: | 07566973 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
12 FLORIDA DRIVE,BELFAST,BT6 8EX
Number: | NI624483 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MELBOURNE HOUSE,DONCASTER,DN1 2EZ
Number: | 09305061 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORITY1 SECRETARIAL SERVICES LTD
CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ
Number: | 08056563 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,,WC1N 3XX
Number: | LP012610 |
Status: | ACTIVE |
Category: | Limited Partnership |
TJS BOOKKEEPING SERVICES LIMITED
29 BARTON COMMON LANE,NEW MILTON,BH25 5PS
Number: | 09770371 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |