|
|
28 Jan 2026
|
28 Jan 2026
Amended total exemption full accounts made up to 31 December 2024
|
|
|
28 Jan 2026
|
28 Jan 2026
Amended total exemption full accounts made up to 31 December 2023
|
|
|
02 Oct 2025
|
02 Oct 2025
Termination of appointment of Robert David Walker as a director on 1 October 2025
|
|
|
22 May 2025
|
22 May 2025
Confirmation statement made on 18 May 2025 with no updates
|
|
|
18 Jun 2024
|
18 Jun 2024
Amended total exemption full accounts made up to 31 December 2022
|
|
|
24 May 2024
|
24 May 2024
Confirmation statement made on 18 May 2024 with no updates
|
|
|
24 May 2024
|
24 May 2024
Director's details changed for Mr Robert David Walker on 24 May 2024
|
|
|
24 May 2024
|
24 May 2024
Change of details for Sdp Autos Ltd as a person with significant control on 24 May 2024
|
|
|
24 May 2024
|
24 May 2024
Registered office address changed from 19a Roman Road Ingatestone Essex CM4 9AA to M J Warner Hare Street Buntingford Hertfordshire SG9 0EA on 24 May 2024
|
|
|
09 Jun 2023
|
09 Jun 2023
Confirmation statement made on 18 May 2023 with no updates
|
|
|
16 May 2023
|
16 May 2023
Registration of charge 013349890003, created on 15 May 2023
|
|
|
27 May 2022
|
27 May 2022
Confirmation statement made on 18 May 2022 with no updates
|
|
|
28 May 2021
|
28 May 2021
Confirmation statement made on 18 May 2021 with no updates
|
|
|
10 Jun 2020
|
10 Jun 2020
Satisfaction of charge 013349890002 in full
|
|
|
26 May 2020
|
26 May 2020
Confirmation statement made on 18 May 2020 with no updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Confirmation statement made on 18 May 2019 with no updates
|
|
|
30 Jan 2019
|
30 Jan 2019
Appointment of Mr Robert David Walker as a director on 1 January 2019
|