HALFORDS AUTOCENTRES DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Appointment of Mr Henry Benedict Birch as a director on 2025-05-14

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-29

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

24/12/2324 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-04-01

View Document

17/10/2217 October 2022 Termination of appointment of Andrew John Randall as a director on 2022-10-07

View Document

31/03/2231 March 2022 Accounts for a dormant company made up to 2021-04-02

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

01/11/191 November 2019 FULL ACCOUNTS MADE UP TO 29/03/19

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN RANDALL / 18/10/2019

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL CASEBERRY

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MS JILL CASEBERRY / 01/03/2019

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WILLIAMS

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM BARRY STAPLETON

View Document

05/08/195 August 2019 CESSATION OF DENNIS HENRY MILLARD AS A PSC

View Document

05/08/195 August 2019 CESSATION OF CLAUDIA ISOBEL ARNEY AS A PSC

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM PHILLIPS

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MS LORAINE WOODHOUSE

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 30/03/18

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED ADAM DAVID PHILLIPS

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MASON

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 CESSATION OF GILLIAN CLARE MCDONALD AS A PSC

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 01/04/16

View Document

24/03/1624 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 SECRETARY APPOINTED MR TIMOTHY JOSEPH GERARD O'GORMAN

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY HELEN TYRRELL

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, SECRETARY JUSTIN RICHARDS

View Document

11/12/1511 December 2015 SECRETARY APPOINTED HELEN TYRRELL

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR JONATHAN PETER MASON

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINDLAY

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINDLAY

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/04/1514 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

10/06/1410 June 2014 SECRETARY APPOINTED MR JUSTIN MARK RICHARDS

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY CHARLES HENDERSON

View Document

22/04/1422 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR ANDREW JOHN RANDALL

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR MATTHEW SAMUEL DAVIES

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUFFY

View Document

12/04/1312 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR ANDREW ROBERT FINDLAY

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WILD

View Document

04/04/124 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 01/04/11

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILKES

View Document

06/10/116 October 2011 DIRECTOR APPOINTED WILLIAM KENNETH DUFFY

View Document

13/04/1113 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 COMPANY NAME CHANGED NATIONWIDE AUTOCENTRES DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 16/02/11

View Document

16/02/1116 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHARTON

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED DAVID JAMES WILD

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 02/04/10

View Document

16/04/1016 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 SECRETARY APPOINTED CHARLES ALEXANDER HENDERSON

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/1025 February 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM OLTON WHARF 7-9 RICHMOND ROAD OLTON SOLIHULL WEST MIDLANDS B92 7RN

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR NICHOLAS BARRY EDWARD WHARTON

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENS

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUFFY

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW STEVENS

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 10 SNOW HILL LONDON EC1A 2AL

View Document

07/04/097 April 2009 DIRECTOR APPOINTED ANDREW GUY MELVILLE STEVENS

View Document

07/04/097 April 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

07/04/097 April 2009 SECRETARY APPOINTED ANDREW GUY MELVILLE STEVENS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR RUTH BRACKEN

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

07/04/097 April 2009 DIRECTOR APPOINTED WILLIAM KENNETH DUFFY

View Document

07/04/097 April 2009 DIRECTOR APPOINTED DUNCAN STEWART WILKES

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR TRAVERS SMITH LIMITED

View Document

27/03/0927 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/0925 March 2009 COMPANY NAME CHANGED DE FACTO 1682 LIMITED CERTIFICATE ISSUED ON 25/03/09

View Document

18/03/0918 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company