AUTO-HISTORICA LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Change of details for Mrs Janice Pitchforth as a person with significant control on 2024-03-28

View Document

29/05/2429 May 2024 Change of details for Mr John Howard Pitchforth as a person with significant control on 2024-03-28

View Document

29/05/2429 May 2024 Director's details changed for Mr John Howard Pitchforth on 2024-03-28

View Document

29/05/2429 May 2024 Director's details changed for Mrs Janice Pitchforth on 2024-03-28

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/03/2428 March 2024 Director's details changed for Mr John Howard Pitchforth on 2024-03-25

View Document

28/03/2428 March 2024 Registered office address changed from 6 Digswell Hill Welwyn Hertfordshire AL6 9AL England to Building 103 Bicester Heritage Buckingham Road Bicester Oxfordshire OX27 8AL on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mrs Janice Pitchforth on 2024-03-25

View Document

28/03/2428 March 2024 Change of details for Mr John Howard Pitchforth as a person with significant control on 2024-03-25

View Document

28/03/2428 March 2024 Change of details for Mrs Janice Pitchforth as a person with significant control on 2024-03-25

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/02/2310 February 2023 Previous accounting period shortened from 2022-12-31 to 2022-08-31

View Document

11/10/2211 October 2022 Change of details for Mrs Janice Pitchforth as a person with significant control on 2022-10-05

View Document

11/10/2211 October 2022 Director's details changed for Mrs Janice Pitchforth on 2022-10-05

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

07/10/227 October 2022 Director's details changed for Mrs Janice Pitchforth on 2022-10-05

View Document

05/10/225 October 2022 Certificate of change of name

View Document

05/10/225 October 2022 Notification of John Howard Pitchforth as a person with significant control on 2022-09-26

View Document

05/10/225 October 2022 Change of details for Mrs Janice Pitchforth as a person with significant control on 2022-09-26

View Document

04/10/224 October 2022 Termination of appointment of Owain Graham Johns as a director on 2022-09-26

View Document

04/10/224 October 2022 Appointment of Mr John Howard Pitchforth as a director on 2022-09-26

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

18/12/2018 December 2020 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