AUTOSTORES MOTOR FACTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023

View Document

08/06/238 June 2023 Statement of capital on 2023-06-08

View Document

12/05/2312 May 2023 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 2023-05-12

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

11/09/1911 September 2019 ADOPT ARTICLES 07/08/2019

View Document

21/08/1921 August 2019 CESSATION OF WAYNE ANTHONY HODGKISSON AS A PSC

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE HODGKISSON

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WHATMORE

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM NO 3 CAROLINE COURT 13 CAROLINE STREET ST PAUL'S SQUARE BIRMINGHAM B3 1TR

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WHATMORE

View Document

21/08/1921 August 2019 CESSATION OF ALASTAIR JAMES WHATMORE AS A PSC

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHASEBAND LIMITED

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

15/09/1715 September 2017 30/04/16 STATEMENT OF CAPITAL GBP 10000

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

30/01/1730 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

01/03/161 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/03/161 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/03/161 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/03/161 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/01/1628 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES WHATMORE / 27/01/2015

View Document

28/01/1628 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024501970007

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOS GL50 3AT

View Document

10/12/1410 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/01/1427 January 2014 PREVSHO FROM 29/04/2013 TO 28/04/2013

View Document

08/01/148 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

28/01/1328 January 2013 PREVSHO FROM 30/04/2012 TO 29/04/2012

View Document

05/01/135 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/02/122 February 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

14/12/1014 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES WHATMORE / 14/12/2010

View Document

14/12/1014 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES WHATMORE / 14/12/2010

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY HODGKISSON / 29/11/2010

View Document

29/11/1029 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES WHATMORE / 29/11/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES WHATMORE / 29/11/2010

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM JOHN YELLAND AND COMPANY 22 SANSOME WALK WORCESTER WORCESTERSHIRE WR1 1LS

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/01/106 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES WHATMORE / 01/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY HODGKISSON / 01/11/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/05/0819 May 2008 COMPANY NAME CHANGED PANELS & PAINTS (MALVERN) LIMITED CERTIFICATE ISSUED ON 20/05/08

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS; AMEND

View Document

15/12/0615 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: HAMILTON HOUSE 20-26 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: UNIT 2 & 3 SPRING LANE NORTH MALVERN LINK WORCESTERSHIRE WR14 1AC

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 AUDITOR'S RESIGNATION

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 AUDITOR'S RESIGNATION

View Document

09/03/989 March 1998 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94 FROM: UNIT 5 SPRING LANE NORTH SPRING LANE MALVERN LINK WORCESTERSHIRE WR14 1AL

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/12/9215 December 1992 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

29/05/9229 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/917 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: 110 WHITCHURCH RD CARDIFF

View Document

17/01/9017 January 1990 SECRETARY RESIGNED

View Document

07/12/897 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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