AUTOSPRAY LIFTON LIMITED
Status | ACTIVE |
Company No. | 09179006 |
Category | Private Limited Company |
Incorporated | 18 Aug 2014 |
Age | 9 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
AUTOSPRAY LIFTON LIMITED is an active private limited company with number 09179006. It was incorporated 9 years, 9 months, 16 days ago, on 18 August 2014. The company address is Autospray Tinhay Mill Industrial Estate Autospray Tinhay Mill Industrial Estate, Lifton, PL16 0AH.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Resolution
Date: 30 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 07 Sep 2023
Action Date: 22 Aug 2023
Category: Capital
Type: SH02
Date: 2023-08-22
Documents
Resolution
Date: 07 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 01 Sep 2023
Action Date: 22 Aug 2023
Category: Capital
Type: SH01
Date: 2023-08-22
Capital : 300 GBP
Documents
Confirmation statement with updates
Date: 31 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Notification of a person with significant control
Date: 14 Jul 2023
Action Date: 06 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-04-06
Psc name: Simon Thomas Wakeham
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Change person director company with change date
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-27
Officer name: Mr Simon Thomas Wakeham
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 19 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Change person director company with change date
Date: 05 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Thomas Wakeham
Change date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Change person director company with change date
Date: 25 Jul 2019
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-20
Officer name: Mr Simon Thomas Wakeham
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 25 Oct 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Theresa Jane Wakeham
Change date: 2017-09-15
Documents
Change to a person with significant control
Date: 25 Oct 2017
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-15
Psc name: Mrs Theresa Jane Wakeham
Documents
Appoint person director company with name date
Date: 25 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Thomas Wakeham
Appointment date: 2017-09-01
Documents
Change person director company with change date
Date: 25 Oct 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darryl Bruce Wakeham
Change date: 2017-09-15
Documents
Change to a person with significant control
Date: 25 Oct 2017
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-15
Psc name: Mr Darryl Bruce Wakeham
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type micro entity
Date: 12 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Sep 2014
Action Date: 09 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091790060001
Charge creation date: 2014-09-09
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
New address: Autospray Tinhay Mill Industrial Estate Tinhay Lifton PL16 0AH
Old address: Autospray Tinhay Industrial Estate Lifton Devon PL16 0DD United Kingdom
Change date: 2014-08-28
Documents
Some Companies
TARRINGTON BARN,HEREFORD,HR1 4HX
Number: | 08576409 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
WEWORK 2 EASTBOURNE TERRACE,LONDON,W2 6LG
Number: | 10478365 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MANOR AVENUE,HOUNSLOW,TW4 7JR
Number: | 04389258 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 525,BELFAST,BT9 6AZ
Number: | NL000564 |
Status: | ACTIVE |
Category: | Limited Partnership |
PITCH INTERNATIONAL COMMERCIAL LLP
17 BREWHOUSE LANE,LONDON,SW15 2JX
Number: | OC370640 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 FORE STREET AVENUE,LONDON,EC2Y 9DT
Number: | 06988481 |
Status: | ACTIVE |
Category: | Private Limited Company |