AUTODEVOTION LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

04/11/244 November 2024 Termination of appointment of Daryl Kenningham as a director on 2024-11-01

View Document

04/11/244 November 2024 Appointment of Mr Mark Douglas Raban as a director on 2024-10-01

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

28/06/2428 June 2024 Notification of Group 1 Automotive Uk Limited as a person with significant control on 2024-06-28

View Document

28/06/2428 June 2024 Cessation of Autodevotion Holdings Limited as a person with significant control on 2024-06-28

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

22/11/2322 November 2023 Appointment of Mr Philip Southwick as a director on 2023-11-21

View Document

22/11/2322 November 2023 Appointment of Mr Mark Leeder as a director on 2023-11-21

View Document

14/10/2314 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

31/03/2331 March 2023 Termination of appointment of Mark Bridgland as a director on 2023-03-27

View Document

28/02/2328 February 2023 Termination of appointment of Darryl Michael Burman as a director on 2023-01-16

View Document

28/02/2328 February 2023 Appointment of Mrs Gillian Hobson as a director on 2023-01-16

View Document

28/02/2328 February 2023 Appointment of Mrs Gillian Hobson as a secretary on 2023-01-16

View Document

28/02/2328 February 2023 Termination of appointment of Darryl Burman as a secretary on 2023-01-16

View Document

03/01/233 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023 Register inspection address has been changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to First Point St. Leonards Road Allington Maidstone ME16 0LS

View Document

13/10/2113 October 2021 Change of details for Group 1 Automotive Uk Limited as a person with significant control on 2021-07-05

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

05/08/215 August 2021 Change of details for Autodevotion Holdings Limited as a person with significant control on 2021-07-01

View Document

16/07/2116 July 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

14/07/2114 July 2021 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

09/07/219 July 2021 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

06/07/216 July 2021 Appointment of Mr Roberto Rodrigues Ferreira as a director on 2021-07-05

View Document

06/07/216 July 2021 Registered office address changed from Heigham Causeway Heigham Street Norwich NR2 4LX England to First Point St. Leonards Road Allington Maidstone ME16 0LS on 2021-07-06

View Document

06/07/216 July 2021 Appointment of Mr Darryl Burman as a secretary on 2021-07-05

View Document

06/07/216 July 2021 Termination of appointment of David John Edward Bonfield as a director on 2021-07-05

View Document

06/07/216 July 2021 Termination of appointment of Thoimas Edward Charles Robinson as a director on 2021-07-05

View Document

06/07/216 July 2021 Termination of appointment of Martin Brett Wallace as a director on 2021-07-05

View Document

06/07/216 July 2021 Appointment of Mr Daniel James Mchenry as a director on 2021-07-05

View Document

06/07/216 July 2021 Termination of appointment of David John Edward Bonfield as a secretary on 2021-07-05

View Document

06/07/216 July 2021 Appointment of Mr Darryl Michael Burman as a director on 2021-07-05

View Document

06/07/216 July 2021 Appointment of Mr Earl Julius Hesterberg as a director on 2021-07-05

View Document

06/07/216 July 2021 Termination of appointment of Roger Robinson as a director on 2021-07-05

View Document

06/07/216 July 2021 Termination of appointment of Clare Elizabeth Kenvyn as a director on 2021-07-05

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 481-489 HALL ROAD NORWICH NORFOLK NR4 6ET

View Document

07/08/197 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

18/07/1918 July 2019 SAIL ADDRESS CREATED

View Document

18/07/1918 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

19/03/1919 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/09/185 September 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRETT WALLACE / 18/10/2017

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH KENVYN / 14/07/2017

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTODEVOTION HOLDINGS LIMITED

View Document

24/07/1824 July 2018 CESSATION OF ROBINSONS ASSET MANAGEMENT LIMITED AS A PSC

View Document

20/07/1820 July 2018 CESSATION OF R.ROBINSON & CO.(MOTOR SERVICES)LIMITED AS A PSC

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBINSONS ASSET MANAGEMENT LIMITED

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN EDWARD BONFIELD / 01/08/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ROBINSON / 01/08/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDWARD BONFIELD / 01/08/2013

View Document

05/08/135 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD CHARLES ROBINSON / 01/07/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRETT WALLACE / 01/08/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH KENVYN / 01/08/2013

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/08/123 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/111 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/102 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 SECTION 519

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/08/0914 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLARE KENVYN / 11/08/2008

View Document

09/10/079 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

14/07/0714 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 COMPANY NAME CHANGED AUTOEMOTIONS LIMITED CERTIFICATE ISSUED ON 09/01/06

View Document

25/08/0525 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: HEIGHAM CAUSEWAY HEIGHAM STREET NORWICH NORFOLK NR2 4LX

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 COMPANY NAME CHANGED ROBINSONS EUROPEAN LIMITED CERTIFICATE ISSUED ON 27/07/05

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0424 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 SALE OF SHARES 16/06/03

View Document

24/06/0324 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0324 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

06/03/026 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/09/944 September 1994 RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/10/909 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/10/8911 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/896 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/10/896 October 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 DIRECTOR RESIGNED

View Document

24/08/8824 August 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/01/8819 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/10/8611 October 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/08/8620 August 1986 NEW DIRECTOR APPOINTED

View Document

08/10/598 October 1959 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PLUG TWO LTD


  • 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