AUTO A.R.T DEVON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Previous accounting period shortened from 2025-02-28 to 2024-11-30 |
24/03/2524 March 2025 | Purchase of own shares. |
19/02/2519 February 2025 | Cancellation of shares. Statement of capital on 2024-11-14 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-02 with updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-02-29 |
03/07/243 July 2024 | Registered office address changed from C/O Iaw Accountancy Services 5 Hyde Road Paignton Devon TQ4 5BW England to Unit a, Sterling House Decoy Industrial Estate Mead Way Newton Abbot Devon TQ12 5UZ on 2024-07-03 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
29/06/2329 June 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
17/11/2217 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
21/10/2121 October 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/02/212 February 2021 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CASH |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES |
02/02/212 February 2021 | DIRECTOR APPOINTED MISS NICOLA KAY FROST |
02/02/212 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA KAY FROST |
02/02/212 February 2021 | CESSATION OF RICHARD CASH AS A PSC |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
03/06/203 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 071431900001 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
26/09/1926 September 2019 | REGISTERED OFFICE CHANGED ON 26/09/2019 FROM THE OFFICE 4 HIGHER YALBERTON ROAD PAIGNTON DEVON TQ4 7PD ENGLAND |
18/09/1918 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
19/11/1719 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
17/04/1617 April 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
17/04/1617 April 2016 | REGISTERED OFFICE CHANGED ON 17/04/2016 FROM GROSVENOR HOUSE 1 NEW ROAD BRIXHAM TQ5 8LZ |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
06/02/156 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/03/145 March 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CASH |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/02/1421 February 2014 | DIRECTOR APPOINTED MRS CHRISTINE PAMELA CASH |
07/02/147 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/10/131 October 2013 | COMPANY NAME CHANGED SHELL SHOCKED AUTO BODIES LIMITED CERTIFICATE ISSUED ON 01/10/13 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
11/02/1311 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
26/03/1226 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/02/1123 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
02/02/102 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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