US AUTOMOTIVE LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Second filing for the appointment of Mrs Jane Bassett as a director

View Document

02/02/242 February 2024 Secretary's details changed for Lynn Marshall on 2024-02-02

View Document

31/01/2431 January 2024 Termination of appointment of Stewart Sonny Bassett as a director on 2024-01-14

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Appointment of Mrs Jane Bassett as a director on 2024-01-31

View Document

31/01/2431 January 2024 Notification of Jane Bassett as a person with significant control on 2023-11-24

View Document

31/01/2431 January 2024 Cessation of Stewart Sonny Bassett as a person with significant control on 2023-11-24

View Document

26/12/2326 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

08/11/228 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/07/2126 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 SECRETARY'S CHANGE OF PARTICULARS / LYNN MARSHALL / 21/03/2019

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 24 GUILDFORD STREET LUTON BEDFORDSHIRE LU1 2NR

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART SONNY BASSETT / 01/05/2015

View Document

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / LYNN MARSHALL / 01/05/2015

View Document

18/05/1518 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART SONNY BASSETT / 01/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN HITCHINS

View Document

21/06/1221 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/04/1226 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/12/1024 December 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNN STAFFORD / 24/07/2010

View Document

14/05/1014 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HITCHINS / 17/10/1996

View Document

02/06/082 June 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 19 ST MARTINS WAY BEDFORD BEDFORDSHIRE MK42 0LF

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 19 ST MARTINS WAY BEDFORD BEDFORDSHIRE MK42 0LF

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 24 GUILDFORD STREET LUTON BEDFORDSHIRE LU1 2NR

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 15 HOCKLIFFE BUSINESS CENTRE WATLING STREET, HOCKLIFFE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9NB

View Document

30/04/0230 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/07/019 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0129 June 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 £ NC 600000/1500000 30/03/01

View Document

29/06/0129 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 400 CAPABILITY GREEN LUTON BEDS. LU1 3LU

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 S386 DISP APP AUDS 13/08/97

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 NC INC ALREADY ADJUSTED 20/05/97

View Document

17/06/9717 June 1997 £ NC 500000/600000 20/05/97

View Document

20/05/9720 May 1997 NC INC ALREADY ADJUSTED 24/03/97

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 £ NC 250000/500000 24/03/97

View Document

20/05/9720 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/03/97

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 £ NC 1000/250000 18/11/96

View Document

14/02/9714 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9714 February 1997 NC INC ALREADY ADJUSTED 18/11/96

View Document

14/02/9714 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/96

View Document

14/02/9714 February 1997 ALTER MEM AND ARTS 18/11/96

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 SECRETARY RESIGNED

View Document

06/11/966 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

05/11/965 November 1996 COMPANY NAME CHANGED TINPAGE LIMITED CERTIFICATE ISSUED ON 06/11/96

View Document

17/04/9617 April 1996 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