About

Registered Number: 06850798
Date of Incorporation: 18/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: C/O Halfords Limited Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE

 

Based in Redditch, Halfords Autocentres Developments Ltd was established in 2009, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'GORMAN, Timothy Joseph Gerard 18 January 2016 - 1
HENDERSON, Charles Alexander 18 February 2010 06 June 2014 1
RICHARDS, Justin Mark 06 June 2014 11 December 2015 1
TYRRELL, Helen 11 December 2015 18 January 2016 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 01 November 2019
CH01 - Change of particulars for director 18 October 2019
PSC04 - N/A 07 August 2019
PSC01 - N/A 07 August 2019
PSC01 - N/A 05 August 2019
PSC07 - N/A 05 August 2019
PSC07 - N/A 05 August 2019
PSC01 - N/A 05 August 2019
CS01 - N/A 29 March 2019
TM01 - Termination of appointment of director 06 November 2018
AP01 - Appointment of director 05 November 2018
AA - Annual Accounts 14 August 2018
AP01 - Appointment of director 10 August 2018
TM01 - Termination of appointment of director 06 August 2018
CS01 - N/A 29 March 2018
PSC07 - N/A 27 March 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 24 March 2016
TM02 - Termination of appointment of secretary 25 January 2016
AP03 - Appointment of secretary 25 January 2016
TM02 - Termination of appointment of secretary 11 December 2015
AP03 - Appointment of secretary 11 December 2015
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 04 September 2014
AP03 - Appointment of secretary 10 June 2014
TM02 - Termination of appointment of secretary 10 June 2014
AR01 - Annual Return 22 April 2014
TM01 - Termination of appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 26 November 2013
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 14 August 2012
TM01 - Termination of appointment of director 13 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 20 December 2011
TM01 - Termination of appointment of director 12 October 2011
AP01 - Appointment of director 06 October 2011
AR01 - Annual Return 13 April 2011
CERTNM - Change of name certificate 16 February 2011
CONNOT - N/A 16 February 2011
AP01 - Appointment of director 10 December 2010
TM01 - Termination of appointment of director 10 December 2010
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 16 April 2010
AA01 - Change of accounting reference date 25 February 2010
AD01 - Change of registered office address 25 February 2010
AP03 - Appointment of secretary 25 February 2010
AP01 - Appointment of director 25 February 2010
TM02 - Termination of appointment of secretary 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
287 - Change in situation or address of Registered Office 17 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
225 - Change of Accounting Reference Date 07 April 2009
MEM/ARTS - N/A 27 March 2009
CERTNM - Change of name certificate 25 March 2009
NEWINC - New incorporation documents 18 March 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 17 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.