Advanced company searchLink opens in new window

EXPERT TOOLING & AUTOMATION LIMITED

Company number 03489117

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)
18 Jan 2017 AA Full accounts made up to 31 December 2015
17 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
27 Sep 2016 RP04AR01 Second filing of the annual return made up to 6 January 2016
21 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
28 Jan 2016 AR01 Annual return
Statement of capital on 2016-01-28
  • GBP 50,000

Statement of capital on 2016-09-27
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/09/2016
12 Dec 2015 AA Full accounts made up to 31 December 2014
17 Nov 2015 MR01 Registration of charge 034891170013, created on 13 November 2015
22 Oct 2015 MR04 Satisfaction of charge 034891170012 in full
29 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 January 2015
21 Apr 2015 MISC Aud stat 519
11 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29TH June 2015
16 Oct 2014 MR01 Registration of charge 034891170012, created on 13 October 2014
03 Jul 2014 AA Accounts for a medium company made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50,000
  • ANNOTATION This document replaces the AR01 registered on 09/04/2014 as it was not properly delivered
21 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/04/2014
21 Jan 2014 CH03 Secretary's details changed for Mr Angelo Edwardo Luciano on 6 January 2014
21 Jan 2014 CH01 Director's details changed for Susan Gillian Luciano on 6 January 2014
21 Jan 2014 CH01 Director's details changed for Mr Angelo Edwardo Luciano on 6 January 2014
21 Jan 2014 AD01 Registered office address changed from , 2 Banner Park, Wickmans Drive, Coventry, CV4 9XA, England on 21 January 2014
21 Jan 2014 AD01 Registered office address changed from , 1 Banner Park, Wickmans Drive, Coventry, CV4 9XA on 21 January 2014
19 Nov 2013 MR01 Registration of charge 034891170011
06 Jun 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
21 May 2013 MR01 Registration of charge 034891170010
17 May 2013 MR01 Registration of charge 034891170009
08 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 8