VODAFONE AUTOMOTIVE UK LIMITED

03751493
VODAFONE HOUSE THE CONNECTION NEWBURY BERKSHIRE RG14 2FN

Documents

Documents
Date Category Description Pages
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2024 officers Appointment of director (Miss Terri-Marie Charlton) 2 Buy now
04 Jan 2024 accounts Annual Accounts 40 Buy now
22 Nov 2023 officers Appointment of corporate secretary (Vodafone Corporate Secretaries Limited) 2 Buy now
22 Nov 2023 officers Termination of appointment of secretary (Vodafone Enterprise Corporate Secretaries Limited) 1 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 officers Termination of appointment of director (Helen Ruth Watson) 1 Buy now
27 Oct 2022 accounts Annual Accounts 39 Buy now
24 Oct 2022 officers Termination of appointment of director (Terri-Marie Charlton) 1 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2022 accounts Annual Accounts 39 Buy now
12 Oct 2021 accounts Annual Accounts 41 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2021 accounts Annual Accounts 33 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 officers Appointment of director (Mr Alan Mark Milton) 2 Buy now
10 Feb 2020 officers Termination of appointment of director (Samuel Horrocks) 1 Buy now
13 Jan 2020 officers Change of particulars for director (Helen Ruth Watson) 2 Buy now
13 Jan 2020 officers Change of particulars for director (Helen Ruth Watson) 2 Buy now
01 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2019 accounts Annual Accounts 28 Buy now
04 Jul 2019 officers Appointment of director (Miss Terri-Marie Charlton) 2 Buy now
04 Jul 2019 officers Appointment of director (Mr Holger Grewe) 2 Buy now
11 Jun 2019 officers Change of particulars for director (Ms Michelle Harvey) 2 Buy now
03 Jun 2019 officers Termination of appointment of secretary (Anthony James Barbieri) 1 Buy now
03 Jun 2019 officers Appointment of corporate secretary (Vodafone Enterprise Corporate Secretaries Limited) 2 Buy now
08 May 2019 officers Termination of appointment of director (Philip Robert Skipper) 1 Buy now
07 May 2019 officers Appointment of director (Mr Samuel Horrocks) 2 Buy now
01 May 2019 officers Termination of appointment of director (Roberto Polli) 1 Buy now
30 Apr 2019 officers Appointment of director (Helen Ruth Watson) 2 Buy now
30 Apr 2019 officers Appointment of director (Ms Michelle Harvey) 2 Buy now
30 Apr 2019 officers Termination of appointment of director (Kerry Phillip) 1 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 accounts Annual Accounts 29 Buy now
29 Mar 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
17 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2017 officers Termination of appointment of director (Andrew David Nicholas Smith) 1 Buy now
04 Aug 2017 officers Appointment of director (Mr Philip Robert Skipper) 2 Buy now
04 Aug 2017 officers Appointment of director (Mr Roberto Polli) 2 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2017 address Move Registers To Sail Company With New Address 1 Buy now
15 Feb 2017 accounts Annual Accounts 30 Buy now
08 Dec 2016 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
14 Apr 2016 annual-return Annual Return 7 Buy now
14 Apr 2016 address Move Registers To Sail Company With New Address 1 Buy now
11 Jan 2016 accounts Annual Accounts 24 Buy now
07 Dec 2015 officers Appointment of director (Mrs Kerry Phillip) 2 Buy now
07 Dec 2015 officers Termination of appointment of director (Suzanne Claire Packer) 1 Buy now
30 Apr 2015 annual-return Annual Return 5 Buy now
17 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
31 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
02 Oct 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Jun 2014 accounts Annual Accounts 23 Buy now
15 Apr 2014 annual-return Annual Return 5 Buy now
15 Apr 2014 address Move Registers To Registered Office Company 1 Buy now
18 Dec 2013 mortgage Registration of a charge 7 Buy now
02 Dec 2013 mortgage Registration of a charge 5 Buy now
04 Jul 2013 accounts Annual Accounts 24 Buy now
18 Apr 2013 annual-return Annual Return 5 Buy now
18 Apr 2013 address Change Sail Address Company With Old Address 1 Buy now
13 Aug 2012 auditors Auditors Resignation Company 2 Buy now
18 Jun 2012 capital Notice of particulars of variation of rights attached to shares 3 Buy now
18 Jun 2012 capital Notice of name or other designation of class of shares 2 Buy now
18 Jun 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Jun 2012 resolution Resolution 27 Buy now
11 Jun 2012 accounts Annual Accounts 22 Buy now
17 May 2012 officers Termination of appointment of director (Aldo Monteforte) 1 Buy now
12 Apr 2012 annual-return Annual Return 6 Buy now
15 Jun 2011 accounts Annual Accounts 21 Buy now
18 May 2011 annual-return Annual Return 6 Buy now
18 May 2011 officers Termination of appointment of director (Patrick De Bazin De Bezons) 1 Buy now
15 Apr 2011 annual-return Annual Return 6 Buy now
22 Feb 2011 officers Termination of appointment of director (Massimiliano Kisvarday) 1 Buy now
07 Feb 2011 officers Appointment of director (Ms Suzanne Claire Packer) 2 Buy now
02 Oct 2010 accounts Annual Accounts 19 Buy now
15 Apr 2010 annual-return Annual Return 6 Buy now
15 Apr 2010 officers Change of particulars for director (Mr Andrew David Nicholas Smith) 2 Buy now
15 Apr 2010 officers Change of particulars for director (Patrick Emmanuel De Bazin De Bezons) 2 Buy now
15 Apr 2010 officers Change of particulars for director (Dr Aldo Domenico Monteforte) 2 Buy now
15 Apr 2010 officers Change of particulars for director (Massimiliano Kisvarday) 2 Buy now
15 Apr 2010 officers Change of particulars for secretary (Anthony James Barbieri) 1 Buy now
23 Feb 2010 officers Termination of appointment of secretary (Darryl Vaughan) 1 Buy now
02 Jan 2010 accounts Annual Accounts 17 Buy now
02 Jan 2010 accounts Annual Accounts 17 Buy now
29 Oct 2009 address Move Registers To Sail Company 1 Buy now
29 Oct 2009 address Change Sail Address Company 1 Buy now
16 Oct 2009 mortgage Particulars of a mortgage or charge 7 Buy now
09 Sep 2009 officers Appointment terminated director robert drake 1 Buy now
21 Apr 2009 annual-return Return made up to 09/04/09; full list of members 5 Buy now
08 Oct 2008 accounts Annual Accounts 14 Buy now
17 Jun 2008 annual-return Return made up to 09/04/08; full list of members 5 Buy now
10 Jun 2008 capital Nc inc already adjusted 15/08/07 1 Buy now
10 Jun 2008 resolution Resolution 13 Buy now
07 Feb 2008 change-of-name Certificate Change Of Name Company 3 Buy now
21 Nov 2007 auditors Auditors Resignation Company 1 Buy now
24 Oct 2007 officers New secretary appointed 2 Buy now
08 Oct 2007 officers Secretary resigned 1 Buy now