AUTOMAX LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Current accounting period extended from 2025-10-31 to 2026-03-31 |
11/02/2511 February 2025 | Register(s) moved to registered office address Unit 11 Smethwick Works Spring Road Smethwick West Midlands B66 1PE |
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 |
11/02/2511 February 2025 | Notification of Phoenix Motorcycle Manufacturing Co Ltd as a person with significant control on 2024-11-01 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with updates |
09/01/259 January 2025 | Total exemption full accounts made up to 2024-10-31 |
07/11/247 November 2024 | Appointment of Mr Andrew Charles Fitton as a director on 2024-11-07 |
07/11/247 November 2024 | Termination of appointment of Carol Elizabeth Musgrave as a director on 2024-11-07 |
07/11/247 November 2024 | Cessation of Peter Anthony Musgrave as a person with significant control on 2024-11-07 |
07/11/247 November 2024 | Cessation of Carol Elizabeth Musgrave as a person with significant control on 2024-11-07 |
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 |
01/11/241 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-10-31 |
12/11/2312 November 2023 | Confirmation statement made on 2023-11-12 with no updates |
20/04/2320 April 2023 | Total exemption full accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
08/04/228 April 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Confirmation statement made on 2021-10-31 with no updates |
17/03/2017 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
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 |
02/11/192 November 2019 | REGISTERED OFFICE CHANGED ON 02/11/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
06/03/196 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/10/186 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
26/01/1826 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/10/171 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
11/04/1711 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/10/161 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/02/169 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
01/10/151 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/10/141 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/10/131 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
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 |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/10/121 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
08/05/128 May 2012 | DIRECTOR APPOINTED MRS CAROL ELIZABETH MUSGRAVE |
05/05/125 May 2012 | APPOINTMENT TERMINATED, SECRETARY CAROL MUSGRAVE |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/10/1112 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
13/10/1013 October 2010 | SAIL ADDRESS CREATED |
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 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY MUSGRAVE / 17/10/2009 |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/03/093 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MUSGRAVE / 14/12/2007 |
03/03/093 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / CAROL MUSGRAVE / 14/12/2007 |
27/10/0827 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
14/12/0714 December 2007 | REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 7 BALMORAL PLACE, WILLASTON, NANTWICH, CHESHIRE CW5 7HN |
17/10/0717 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | NEW SECRETARY APPOINTED |
23/10/0623 October 2006 | NEW DIRECTOR APPOINTED |
23/10/0623 October 2006 | NEW SECRETARY APPOINTED |
17/10/0617 October 2006 | REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 7 BALMORAL PLACE, WILLASTON, NANTWICH, CHESHIRE CW5 7HN |
13/10/0613 October 2006 | DIRECTOR RESIGNED |
13/10/0613 October 2006 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN |
13/10/0613 October 2006 | SECRETARY RESIGNED |
04/10/064 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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