- Company Overview for AUTOCORE LIMITED (01488242)
- Filing history for AUTOCORE LIMITED (01488242)
- People for AUTOCORE LIMITED (01488242)
- Charges for AUTOCORE LIMITED (01488242)
- More for AUTOCORE LIMITED (01488242)
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) |
---|---|---|---|
03 Apr 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
18 Mar 2017 | MR01 | Registration of charge 014882420003, created on 1 March 2017 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | AD02 | Register inspection address has been changed from 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom to 18 Hardy Court Worcester WR3 8AT | |
24 Mar 2015 | TM01 | Termination of appointment of Stephen Hancock as a director on 9 September 2014 | |
15 Jan 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
11 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
05 Aug 2014 | AD02 | Register inspection address has been changed from 5 Trinity Terrace London Road Derby Derbyshire DE1 2QS United Kingdom to 8 Vernon Street Derby Derbyshire DE1 1FR | |
20 Jun 2014 | AP01 | Appointment of Mr Andrew Robert Bennett as a director | |
12 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Apr 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 January 2013 | |
22 Feb 2013 | AD01 | Registered office address changed from Manor Lodge 13 Station Road Desford Leicestershire LE9 9FN on 22 February 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
18 Dec 2012 | TM02 | Termination of appointment of David Hancock as a secretary | |
18 Dec 2012 | TM01 | Termination of appointment of David Hancock as a director | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders |