AUTOMAX LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Current accounting period extended from 2025-10-31 to 2026-03-31

View Document

11/02/2511 February 2025 Register(s) moved to registered office address Unit 11 Smethwick Works Spring Road Smethwick West Midlands B66 1PE

View Document

11/02/2511 February 2025 Register inspection address has been changed from C/O Musgrave Lake View Ley Grounds Farm Barn Bridgemere Nantwich Cheshire CW5 7PX United Kingdom to Unit 11 Smethwick Works Spring Road Smethwick West Midlands B66 1PE

View Document

11/02/2511 February 2025 Notification of Phoenix Motorcycle Manufacturing Co Ltd as a person with significant control on 2024-11-01

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/11/247 November 2024 Appointment of Mr Andrew Charles Fitton as a director on 2024-11-07

View Document

07/11/247 November 2024 Termination of appointment of Carol Elizabeth Musgrave as a director on 2024-11-07

View Document

07/11/247 November 2024 Cessation of Peter Anthony Musgrave as a person with significant control on 2024-11-07

View Document

07/11/247 November 2024 Cessation of Carol Elizabeth Musgrave as a person with significant control on 2024-11-07

View Document

07/11/247 November 2024 Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to Unit 11 Smethwick Works Spring Road Smethwick West Midlands B66 1PE on 2024-11-07

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

17/03/2017 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/11/192 November 2019 Registered office address changed from , the Apex 2 Sheriffs Orchard, Coventry, CV1 3PP to Unit 11 Smethwick Works Spring Road Smethwick West Midlands B66 1PE on 2019-11-02

View Document

02/11/192 November 2019 REGISTERED OFFICE CHANGED ON 02/11/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

06/03/196 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

26/01/1826 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/02/169 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM, THE MERIDIAN 4 COPTHALL HOUSE, STATION SQUARE, COVENTRY, WEST MIDLANDS, CV1 2FL

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MRS CAROL ELIZABETH MUSGRAVE

View Document

05/05/125 May 2012 APPOINTMENT TERMINATED, SECRETARY CAROL MUSGRAVE

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/10/1013 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM, LAKE VIEW, 1 LEY GROUNDS FARM, BARNS, BRIDGEMERE, NANTWICH, CHESHIRE, CW5 7PX

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY MUSGRAVE / 17/10/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MUSGRAVE / 14/12/2007

View Document

03/03/093 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROL MUSGRAVE / 14/12/2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 7 BALMORAL PLACE, WILLASTON, NANTWICH, CHESHIRE CW5 7HN

View Document

17/10/0717 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 7 BALMORAL PLACE, WILLASTON, NANTWICH, CHESHIRE CW5 7HN

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information