- Company Overview for AUTO SHIPPING LIMITED (01910901)
- Filing history for AUTO SHIPPING LIMITED (01910901)
- People for AUTO SHIPPING LIMITED (01910901)
- More for AUTO SHIPPING LIMITED (01910901)
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) |
---|---|---|---|
27 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
23 Jun 2016 | CH04 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Nicholas James Ridehalgh as a director on 8 April 2016 | |
21 Apr 2016 | AP01 | Appointment of Mr Steven John Munro as a director on 8 April 2016 | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
16 Jul 2015 | AP04 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 | |
25 Feb 2015 | TM02 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 | |
26 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
08 Jul 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
25 Jun 2014 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 | |
25 Jun 2014 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 | |
20 Jan 2014 | TM02 | Termination of appointment of Elaine Richardson as a secretary | |
03 Jan 2014 | AP01 | Appointment of Mr Nicholas James Ridehalgh as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Douglas Morrison as a director | |
09 Dec 2013 | AP03 | Appointment of Ms Elaine Richardson as a secretary | |
21 Oct 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
15 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
11 Oct 2013 | CH03 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 | |
30 Sep 2013 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 | |
30 Sep 2013 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
26 Sep 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders |