THE VW AUDI TEC SPECIALISTS (BISHOPS STORTFORD) LTD

Unit 7 Stort Valley Unit 7 Stort Valley, Bishop's Stortford, CM23 2TU, Hertfordshire, United Kingdom
StatusACTIVE
Company No.10733295
CategoryPrivate Limited Company
Incorporated21 Apr 2017
Age7 years, 24 days
JurisdictionEngland Wales

SUMMARY

THE VW AUDI TEC SPECIALISTS (BISHOPS STORTFORD) LTD is an active private limited company with number 10733295. It was incorporated 7 years, 24 days ago, on 21 April 2017. The company address is Unit 7 Stort Valley Unit 7 Stort Valley, Bishop's Stortford, CM23 2TU, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Robert Gray

Change date: 2024-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-19

Officer name: Mr Nigel Robert Gray

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-13

Officer name: Mr Jamie Hinton

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-13

Officer name: Mr Nigel Robert Gray

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-13

Officer name: Mr Julian Antony Cowell

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-26

Psc name: Mr Nigel Robert Gray

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-26

Psc name: Mr Jamie Hinton

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Julian Antony Cowell

Change date: 2023-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2023

Action Date: 25 May 2023

Category: Address

Type: AD01

New address: Unit 7 Stort Valley Stansted Road Bishop's Stortford Hertfordshire CM23 2TU

Old address: Dickens House Guithavon Street Witham Essex CM8 1BJ England

Change date: 2023-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Hinton

Change date: 2022-09-06

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-06

Psc name: Mr Julian Antony Cowell

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Hinton

Change date: 2022-09-06

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-06

Officer name: Mr Julian Antony Cowell

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Robert Gray

Change date: 2022-09-06

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Robert Gray

Change date: 2022-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Capital allotment shares

Date: 02 May 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Capital : 699 GBP

Date: 2021-03-01

Documents

View document PDF

Capital allotment shares

Date: 02 May 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-01

Capital : 699 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 May 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Capital : 699 GBP

Date: 2021-03-01

Documents

View document PDF

Capital allotment shares

Date: 02 May 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Capital : 699 GBP

Date: 2021-03-01

Documents

View document PDF

Capital allotment shares

Date: 02 May 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-01

Capital : 699 GBP

Documents

View document PDF

Memorandum articles

Date: 02 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 May 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Capital : 699 GBP

Date: 2021-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

Old address: 4a De Grey Square De Grey Road Colchester Essex CO4 5YQ United Kingdom

Change date: 2021-03-15

New address: Dickens House Guithavon Street Witham Essex CM8 1BJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Incorporation company

Date: 21 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH HAUS LIMITED

12 GREENHEAD ROAD,HUDDERSFIELD,HD1 4EN

Number:09223299
Status:ACTIVE
Category:Private Limited Company

DIAMOND TERRACE LIMITED

142 MADDISON HOUSE,CROYDON,CR9 1DF

Number:11252243
Status:ACTIVE
Category:Private Limited Company

ESBH LTD

121 WORCESTER ROAD,STOURBRIDGE,DY9 0NG

Number:08087099
Status:ACTIVE
Category:Private Limited Company

EXPERIENCE TELLS LTD

9 VYNE ROAD,BASINGSTOKE,RG21 5NU

Number:08818099
Status:ACTIVE
Category:Private Limited Company

EXPERIOR TRAINING & CONSULTING LIMITED

SBC HOUSE FAIM SUITE,CARSHALTON,SM6 7AH

Number:09682262
Status:ACTIVE
Category:Private Limited Company

INFINITY MEDISPA LIMITED

2 ROSE CLOSE,PEMBROKE,SA71 4TR

Number:10844753
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source