Advanced company searchLink opens in new window

AUTOCORE LIMITED

Company number 01488242

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)
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
  • GBP 9,999
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
  • GBP 9,999
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
  • GBP 9,999
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