- Company Overview for AUTOSTRUCTURES UK LIMITED (00600230)
- Filing history for AUTOSTRUCTURES UK LIMITED (00600230)
- People for AUTOSTRUCTURES UK LIMITED (00600230)
- Charges for AUTOSTRUCTURES UK LIMITED (00600230)
- Registers for AUTOSTRUCTURES UK LIMITED (00600230)
- More for AUTOSTRUCTURES UK LIMITED (00600230)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Aug 2016 | CH01 | Director's details changed for Mr Neil Michael Pragg on 1 August 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Simon Nicholas Meadows as a director on 1 August 2016 | |
23 May 2016 | MISC | Psc register | |
16 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | AD03 | Register(s) moved to registered inspection location C/O Gkn Plc PO Box 55 Ipsley House Ipsley Church Lane Ipsley Redditch Worcs B98 0TL | |
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Feb 2015 | AP01 | Appointment of Mr Duncan Alan Varnes as a director on 4 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Steven Michael Dainty as a director on 4 February 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Steven Anthony Norgrove as a director on 3 February 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Steven Michael Bidmead as a director on 3 February 2015 | |
04 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2014 | AP01 | Appointment of Mr Paul John Spear Wyatt as a director on 1 December 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Christopher Paul Granger as a director on 28 November 2014 | |
24 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 21 November 2014
|
|
19 Sep 2014 | AP01 | Appointment of Mr Stefan Schrahe as a director on 9 September 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Stephen Hugh Spencer as a director on 8 September 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
05 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Mar 2014 | AD01 | Registered office address changed from , PO Box 20, Hadley Castle Works, Telford, Shropshire, TF1 6RE on 5 March 2014 | |
18 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
18 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
24 May 2013 | CH01 | Director's details changed for Mr Simon Nicholas Meadows on 24 May 2013 | |
13 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
13 Sep 2012 | AD04 | Register(s) moved to registered office address |