|
|
09 Jan 2026
|
09 Jan 2026
Confirmation statement made on 8 January 2026 with updates
|
|
|
11 Dec 2025
|
11 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
|
|
|
11 Dec 2025
|
11 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
|
|
|
11 Dec 2025
|
11 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
|
|
|
09 Dec 2025
|
09 Dec 2025
Registered office address changed from 620 Warrington Road Risley Warrington Cheshire WA3 6BE England to 105 Garstang Road Preston Lancashire PR1 1LD on 9 December 2025
|
|
|
09 Dec 2025
|
09 Dec 2025
Register inspection address has been changed from 620 Warrington Road Risley Warrington Cheshire WA3 6BE England to 105 Garstang Road Preston Lancashire PR1 1LD
|
|
|
01 Oct 2025
|
01 Oct 2025
Secretary's details changed for Mr Andrew John Grayston on 1 October 2025
|
|
|
01 Oct 2025
|
01 Oct 2025
Director's details changed for Mr Andrew John Grayston on 1 October 2025
|
|
|
28 Mar 2025
|
28 Mar 2025
Current accounting period extended from 28 November 2024 to 31 March 2025
|
|
|
08 Jan 2025
|
08 Jan 2025
Confirmation statement made on 8 January 2025 with updates
|
|
|
08 Jan 2025
|
08 Jan 2025
Register(s) moved to registered inspection location 620 Warrington Road Risley Warrington Cheshire WA3 6BE
|
|
|
08 Jan 2025
|
08 Jan 2025
Register inspection address has been changed from C/O Rt Keedwell Bahama Road, Haydock Industrial Estate Haydock St. Helens Merseyside WA11 9XB England to 620 Warrington Road Risley Warrington Cheshire WA3 6BE
|
|
|
17 Dec 2024
|
17 Dec 2024
Satisfaction of charge 067858480004 in full
|
|
|
17 Dec 2024
|
17 Dec 2024
Satisfaction of charge 067858480005 in full
|
|
|
17 Dec 2024
|
17 Dec 2024
Satisfaction of charge 067858480002 in full
|
|
|
07 May 2024
|
07 May 2024
Appointment of Mr Robert Murphy Moffat as a director on 30 April 2024
|
|
|
07 May 2024
|
07 May 2024
Termination of appointment of James Richard Grayston as a director on 30 April 2024
|
|
|
07 May 2024
|
07 May 2024
Notification of A1 Automotive Ltd. as a person with significant control on 30 April 2024
|
|
|
07 May 2024
|
07 May 2024
Cessation of Andrew John Grayston as a person with significant control on 30 April 2024
|
|
|
16 Jan 2024
|
16 Jan 2024
Confirmation statement made on 8 January 2024 with updates
|
|
|
09 Jan 2024
|
09 Jan 2024
Director's details changed for Mr Andrew John Grayston on 8 January 2024
|
|
|
09 Jan 2024
|
09 Jan 2024
Change of details for Mr Andrew John Grayston as a person with significant control on 8 January 2024
|
|
|
08 Jan 2024
|
08 Jan 2024
Director's details changed for Mr James Richard Grayston on 8 January 2024
|