Advanced company searchLink opens in new window

AUTINS LIMITED

Company number 00875424

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Nov 2016 MR04 Satisfaction of charge 008754240009 in full
16 Nov 2016 MR04 Satisfaction of charge 008754240013 in full
05 Sep 2016 AP03 Appointment of James Larner as a secretary on 22 August 2016
02 Sep 2016 TM02 Termination of appointment of Karen Holdback as a secretary on 22 August 2016
01 Sep 2016 TM01 Termination of appointment of Kevin Westwood as a director on 22 August 2016
01 Sep 2016 TM01 Termination of appointment of Karen Holdback as a director on 22 August 2016
26 Jul 2016 AUD Auditor's resignation
13 Feb 2016 AA Full accounts made up to 30 September 2015
29 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000
06 Jul 2015 AA Full accounts made up to 30 September 2014
23 Apr 2015 MR01 Registration of a charge with Charles court order to extend. Charge code 008754240013, created on 29 April 2014
10 Feb 2015 MR01 Registration of charge 008754240012, created on 6 February 2015
19 Nov 2014 MR01 Registration of charge 008754240011, created on 19 November 2014
11 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000
17 Sep 2014 AP01 Appointment of Mr Paul Antony Walker as a director on 7 July 2014
09 Sep 2014 AP01 Appointment of Mr James David Larner as a director on 1 September 2014
09 Sep 2014 AD01 Registered office address changed from 90 Somers Road Rugby Warwickshire CV22 7DH to Central Point One Central Park Drive Rugby Warwickshire CV23 0WE on 9 September 2014
27 Jun 2014 AA Full accounts made up to 30 September 2013
30 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of docs listed proposed to be made between the company and santander bank 29/04/2014
13 May 2014 MR04 Satisfaction of charge 7 in full
13 May 2014 MR04 Satisfaction of charge 8 in full
12 May 2014 MR01 Registration of charge 008754240009
12 May 2014 MR01 Registration of charge 008754240010
12 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10,000
08 May 2013 AA Full accounts made up to 30 September 2012