AUTO CLASSICO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/12/1930 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/07/161 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

01/07/151 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048075580002

View Document

04/07/134 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 23/06/12 NO CHANGES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 23/06/11 NO CHANGES

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM THE BARN WESTERLEIGH BUSINESS PARK WESTERLEIGH ROAD HENFIELD BRISTOL BS36 2UP

View Document

29/04/0929 April 2009 RETURN MADE UP TO 23/06/08; NO CHANGE OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MERCER / 28/04/2009

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE MERCER

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/12/072 December 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

23/07/0523 July 2005 NEW SECRETARY APPOINTED

View Document

23/07/0523 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: HENFIELD BUSINESS PARK WESTERLEIGH ROAD HENFIELD WESTERLEIGH BRISTOL BS36 2UP

View Document

11/08/0311 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 53 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information