AUTO FEAS LIMITED
Status | ACTIVE |
Company No. | 09546725 |
Category | Private Limited Company |
Incorporated | 16 Apr 2015 |
Age | 9 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
AUTO FEAS LIMITED is an active private limited company with number 09546725. It was incorporated 9 years, 1 month, 17 days ago, on 16 April 2015. The company address is 35 Cypress Road, Rugby, CV21 1SA, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Change person director company with change date
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-21
Officer name: Mr Nathan Thomas Billing
Documents
Change person director company with change date
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Stephanie Billing
Change date: 2022-03-21
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Address
Type: AD01
New address: 35 Cypress Road Rugby CV21 1SA
Old address: 6 Elder Avenue Rugby Warwickshire CV21 1TE England
Change date: 2022-03-21
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 May 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Change person director company with change date
Date: 22 Apr 2016
Action Date: 16 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-16
Officer name: Mr Nathan Thomas Billing
Documents
Appoint person director company with name date
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Stephanie Billing
Appointment date: 2015-12-01
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-07
Old address: Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England
New address: 6 Elder Avenue Rugby Warwickshire CV21 1TE
Documents
Some Companies
BLOCK C COURTYARD MANAGEMENT COMPANY LIMITED
3RD FLOOR,LONDON,SW7 4AG
Number: | 10129203 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUEBIRD TRADING COMPANY 06 LIMITED
39 BARLEYCORN,WEST MALLING,ME19 5PS
Number: | 08612822 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 HIGHAM ROAD,LONDON,N17 6NU
Number: | 11697755 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 VERE ROAD,PETERBOROUGH,PE1 3EB
Number: | 11517746 |
Status: | ACTIVE |
Category: | Private Limited Company |
N AND O RECOVERY SERVICES LIMITED
10 SUITE 10 RAILWAY HOUSE ENTEREPRISE CENTRE,HOLMFIRTH,HD9 5NX
Number: | 11863825 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 23 RANN HOUSE,LONDON,SW14 8HT
Number: | 10605848 |
Status: | ACTIVE |
Category: | Private Limited Company |