AUTOFIX COVENTRY LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Registered office address changed from Unit 8, Relton Mews Eden Street Coventry West Midlands CV6 5HE England to 1 Langbay Court Coventry CV2 2AZ on 2025-08-26 |
| 19/08/2519 August 2025 | Total exemption full accounts made up to 2025-06-30 |
| 08/06/258 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2024-06-30 |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
| 21/08/2321 August 2023 | Total exemption full accounts made up to 2023-06-30 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
| 28/09/2228 September 2022 | Change of details for Mr Derek Bryce Cleaver as a person with significant control on 2022-09-01 |
| 28/09/2228 September 2022 | Director's details changed for Mr Derek Bryce Cleaver on 2022-09-01 |
| 03/11/213 November 2021 | Total exemption full accounts made up to 2021-06-30 |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
| 17/08/1817 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
| 22/08/1722 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
| 01/09/161 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 13/06/1613 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
| 08/06/158 June 2015 | 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