AUTOMOTIONAL LTD



Company Documents

DateDescription
19/06/2319 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-07-24

View Document

17/05/2217 May 2022 Current accounting period shortened from 2022-07-31 to 2022-07-17

View Document

05/01/225 January 2022 Appointment of Mr Sebastian Paul Goldin as a director on 2022-01-05

View Document

05/01/225 January 2022 Appointment of Mr Sebastian Paul Goldin as a director on 2022-01-05

View Document

05/01/225 January 2022 Termination of appointment of Ian Mcintosh as a director on 2022-01-05

View Document

05/01/225 January 2022 Termination of appointment of Sebastian Paul Goldin as a director on 2022-01-05

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-07-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

14/06/2114 June 2021 Change of details for Nfe Group Limited as a person with significant control on 2020-10-19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

01/06/201 June 2020 ARTICLES OF ASSOCIATION

View Document

01/06/201 June 2020 ALTER ARTICLES 30/04/2020

View Document

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058455520001

View Document

18/05/2018 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

21/04/2021 April 2020 10/03/20 STATEMENT OF CAPITAL GBP 40

View Document

17/03/2017 March 2020 PREVSHO FROM 31/03/2020 TO 10/03/2020

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM BUILDING 3A, WESTERN PADDOCK DONINGTON PARK CASTLE DONINGTON DERBY DE74 2RP ENGLAND

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR SIMON LIDDIARD CLARKE

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR IAN MCINTOSH

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY FORD

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEALE

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW NEALE

View Document

09/03/209 March 2020 Annual accounts for year ending 9 Mar 2020

View Accounts

Analyse these accounts
03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NFE GROUP LIMITED

View Document

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

View Accounts

Analyse these accounts
15/07/1615 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY RICHARD JOHN FORD / 01/06/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD NEALE / 01/06/2016

View Document

15/07/1615 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD NEALE / 01/06/2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM MELBOURNE SUITE DONINGTON PARK RACE CIRCUIT CASTLE DONINGTON DERBYSHIRE DE74 2RP

View Document

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

View Accounts

Analyse these accounts
09/07/159 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY RICHARD JOHN FORD / 08/07/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD NEALE / 08/07/2015

View Document

08/07/158 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD NEALE / 08/07/2015

View Document

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

View Accounts

Analyse these accounts
01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 18 ACACIA DRIVE MELBOURNE DERBYSHIRE DE73 8LT

View Document



16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM THE CIRCUIT OFFICE DONINGTON PARK CASTLE DONINGTON DERBY DERBYSHIRE DE74 2RP

View Document

16/07/1416 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD NEALE / 15/10/2013

View Document

24/07/1324 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY RICHARD JOHN FORD / 06/06/2012

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD NEALE / 01/07/2012

View Document

25/06/1225 June 2012 13/06/12 NO CHANGES

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR GREGORY RICHARD JOHN FORD

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM THE CIRCUIT OFFICE DONNINGTON PARK CASTLE DONNINGTON DERBYSHIRE DE74 2RP ENGLAND

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM UNIT 4 OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD UNITED KINGDOM

View Document

27/06/1127 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/101 July 2010 SECRETARY APPOINTED MR ANDREW RICHARD NEALE

View Document

01/07/101 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD NEALE / 01/01/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAILTON EDWARDS / 01/01/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 4 BEECH COURT WOKINGHAM ROAD HURST BERKSHIRE RG10 0RQ

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR GERALDINE CATLIN

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR PAUL CATLIN

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY PAUL CATLIN

View Document

03/08/093 August 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM BRESLIN BANBURY LTD GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXON OX15 6HW

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED ANDREW RICHARD NEALE

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED MARK RAILTON EDWARDS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED ACCELERATE PROMOTIONS AND EVENTS LTD CERTIFICATE ISSUED ON 18/12/06

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 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