FILEY AUTOCARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/11/2324 November 2023 | Registered office address changed from 11-12 Hunmanby Street Muston Filey North Yorkshire YO14 0ET England to Station Garage Station Garage Station Avenue Filey North Yorkshire YO14 9AH on 2023-11-24 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/12/2227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JON MONKS |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STEVEN CLARK |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/07/1622 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
22/07/1622 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEVEN CLARK / 30/09/2015 |
03/07/163 July 2016 | REGISTERED OFFICE CHANGED ON 03/07/2016 FROM 46A WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1UN |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/07/151 July 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/08/1419 August 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/07/1319 July 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/08/121 August 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
31/07/1231 July 2012 | APPOINTMENT TERMINATED, SECRETARY MARK HUSLER |
27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 50-51 ALBEMARLE CRESCENT SCARBOROUGH YO11 1XX |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/06/116 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JON MONKS / 03/06/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEVEN CLARK / 03/06/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
08/07/088 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/06/0820 June 2008 | SECRETARY APPOINTED MARK HUSLER |
20/06/0820 June 2008 | DIRECTOR APPOINTED ROBERT STEVEN CLARK |
20/06/0820 June 2008 | DIRECTOR APPOINTED DAVID JON MONKS |
20/06/0820 June 2008 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
03/06/083 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/06/083 June 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
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