AA01 |
Accounting reference date changed from Thu, 30th Mar 2023 to Wed, 31st May 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Apr 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 27th Jun 2022. New Address: Suite 4, Infinity House Waterloo Road Wolverhampton WV1 4BS. Previous address: Easy Automotive Ltd Regent House Bath Avenue Wolverhampton WV1 4EG England
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Apr 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 14th Jun 2021. New Address: Easy Automotive Ltd Regent House Bath Avenue Wolverhampton WV1 4EG. Previous address: Easy Automotive Ltd Bath Avenue Wolverhampton WV1 4EG England
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 9th Jun 2021. New Address: Easy Automotive Ltd Bath Avenue Wolverhampton WV1 4EG. Previous address: Work Space All Saints Road Wolverhampton WV2 1EL
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Apr 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Mar 2020
filed on: 20th, March 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 15th Jul 2020 - the day director's appointment was terminated
filed on: 15th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Apr 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sat, 1st Feb 2020 new director was appointed.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Apr 2019
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Tue, 1st May 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Apr 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Mon, 1st Feb 2016 new director was appointed.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Apr 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 25th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Apr 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Apr 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 16th May 2014: 100.00 GBP
capital
|
|
CH01 |
On Tue, 17th Sep 2013 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 15th May 2014. Old Address: Unit 107 B12 Space House Uppervillier Street Wolverhampton West Midlands WV2 4XD
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Apr 2014 to Mon, 31st Mar 2014
filed on: 31st, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 22nd Apr 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Apr 2012 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 22nd Jun 2011. Old Address: 107 Raby Street Wolverhampton West Mid Lands WV2 1AW United Kingdom
filed on: 22nd, June 2011
| address
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Apr 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 23rd, September 2010
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Apr 2010 with full list of members
filed on: 23rd, September 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 23rd, September 2010
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 17th, September 2010
| restoration
|
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, August 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, April 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2009
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 20th May 2009 with full list of members
filed on: 4th, November 2009
| annual return
|
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, August 2009
| gazette
|
Free Download
(1 page)
|
288b |
On Mon, 6th Oct 2008 Appointment terminated secretary
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed auto glass care LTDcertificate issued on 01/10/08
filed on: 1st, October 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2008
| incorporation
|
Free Download
(14 pages)
|