AUTOFINITY LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

29/04/2529 April 2025 Memorandum and Articles of Association

View Document

29/04/2529 April 2025 Sub-division of shares on 2025-04-17

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Appointment of Mr Andrew Whitehair as a director on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Geoffrey Stephen Wheeler as a director on 2023-09-29

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

21/02/2321 February 2023 Registered office address changed from Suite 424 Birchwood Park Warrington WA3 6AE England to Suite 424 Chadwick House Birchwood Park Warrington WA3 6AE on 2023-02-21

View Document

13/02/2313 February 2023 Registered office address changed from Genesis Centre Garrett Field Birchwood Warrington WA3 7BH England to Suite 424 Birchwood Park Warrington WA3 6AE on 2023-02-13

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 125 SUITE 125 GENESIS CENTRE GARRETT FIELD BIRCHWOOD WARRINGTON WA3 7BH ENGLAND

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 15-19 CAVENDISH PLACE FIRST FLOOR LONDON W1G 0QE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DANIEL PAUL BANKS / 02/05/2019

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANTON DAVID CURTIS / 02/05/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN CLARKE / 02/05/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

15/02/1915 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARTER

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTON CURTIS

View Document

04/05/184 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR DAVID IAN CLARKE

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR ADRIAN CLARKE

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR CHRIS BANKS

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR ADAM JAMES WHEELER

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN CARTER

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR DAVID IAN CLARKE

View Document

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 COMPANY NAME CHANGED RECO PARTS LIMITED CERTIFICATE ISSUED ON 06/01/16

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR ANTON DAVID CURTIS

View Document

06/01/166 January 2016 05/01/16 STATEMENT OF CAPITAL GBP 100

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 DIRECTOR APPOINTED MR STEPHEN JOHN CARTER

View Document

03/08/153 August 2015 CURRSHO FROM 28/02/2016 TO 30/09/2015

View Document

15/05/1515 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANTON CURTIS

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 3 - 5 SWALLOW PLACE LONDON W1B 2AF ENGLAND

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR ANTON DAVID CURTIS

View Document

02/05/132 May 2013 PREVSHO FROM 31/12/2013 TO 28/02/2013

View Document

04/03/134 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/06/121 June 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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