AUTOFIX COVENTRY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Registered office address changed from Unit 8, Relton Mews Eden Street Coventry West Midlands CV6 5HE England to 1 Langbay Court Coventry CV2 2AZ on 2025-08-26

View Document

19/08/2519 August 2025 Total exemption full accounts made up to 2025-06-30

View Document

08/06/258 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

28/09/2228 September 2022 Change of details for Mr Derek Bryce Cleaver as a person with significant control on 2022-09-01

View Document

28/09/2228 September 2022 Director's details changed for Mr Derek Bryce Cleaver on 2022-09-01

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

17/08/1817 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

22/08/1722 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/06/1613 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

08/06/158 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information