DIRECT AUTOS SERVICING (HOLDINGS) LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Satisfaction of charge 2 in full |
13/08/2513 August 2025 New | Registration of charge 044317460007, created on 2025-08-08 |
13/08/2513 August 2025 New | Satisfaction of charge 1 in full |
12/08/2512 August 2025 New | Registration of charge 044317460006, created on 2025-08-08 |
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
20/01/2520 January 2025 | Termination of appointment of Anita Jane Beard as a secretary on 2015-01-20 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
01/07/241 July 2024 | Total exemption full accounts made up to 2023-10-31 |
04/03/244 March 2024 | Director's details changed for Mr Paul Roger Beard on 2024-03-01 |
01/03/241 March 2024 | Appointment of Mr Ryan Alan James Davis as a director on 2024-03-01 |
29/11/2329 November 2023 | Satisfaction of charge 044317460005 in full |
21/11/2321 November 2023 | Registration of charge 044317460005, created on 2023-11-21 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-10-31 |
04/01/234 January 2023 | Change of details for Mr Paul Roger Beard as a person with significant control on 2022-12-21 |
04/01/234 January 2023 | Director's details changed for Mr Paul Roger Beard on 2022-12-21 |
04/01/234 January 2023 | Secretary's details changed for Anita Jane Beard on 2023-01-04 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-10-31 |
16/12/2116 December 2021 | Satisfaction of charge 044317460004 in full |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-30 with updates |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
17/08/1617 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER BEARD / 16/08/2016 |
17/08/1617 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANITA JANE BEARD / 16/08/2016 |
16/08/1616 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANITA JANE DAVIS / 16/08/2016 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/09/1530 September 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/06/1522 June 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
26/01/1526 January 2015 | APPOINTMENT TERMINATED, SECRETARY ADELINA BADAU |
26/01/1526 January 2015 | SECRETARY APPOINTED ANITA JANE DAVIS |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/05/1415 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/07/1328 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/06/1326 June 2013 | SECRETARY APPOINTED ADELINA MARIA BADAU |
26/06/1326 June 2013 | APPOINTMENT TERMINATED, SECRETARY KAREN DRAPER |
14/05/1314 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/05/129 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/05/113 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/06/1023 June 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/06/0919 June 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/07/0818 July 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/06/079 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/0716 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | COMPANY NAME CHANGED DIRECT AUTOS SERVICING LIMITED CERTIFICATE ISSUED ON 15/11/06 |
02/10/062 October 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/07/0627 July 2006 | REGISTERED OFFICE CHANGED ON 27/07/06 FROM: THE GARAGE HIGH STREET NEWENT GLOUCESTERSHIRE GL18 1AS |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
19/07/0519 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/052 June 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
27/03/0427 March 2004 | NEW DIRECTOR APPOINTED |
27/03/0427 March 2004 | DIRECTOR RESIGNED |
10/03/0410 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
15/07/0315 July 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
15/07/0315 July 2003 | SECRETARY RESIGNED |
15/07/0315 July 2003 | DIRECTOR RESIGNED |
12/07/0312 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
16/04/0316 April 2003 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/10/03 |
21/06/0221 June 2002 | REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ |
21/06/0221 June 2002 | NEW DIRECTOR APPOINTED |
21/06/0221 June 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/10/02 |
21/06/0221 June 2002 | NEW SECRETARY APPOINTED |
03/05/023 May 2002 | 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