Advanced company searchLink opens in new window

AYLESBURY AUTOTECH LIMITED

Company number 04348823

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)
11 Nov 2009 CH01 Director's details changed for Michael Trundell on 1 October 2009
06 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
16 Jan 2009 363a Return made up to 08/01/09; full list of members
10 Jun 2008 AA Total exemption small company accounts made up to 31 May 2007
09 Jan 2008 363a Return made up to 08/01/08; full list of members
06 Feb 2007 363a Return made up to 08/01/07; full list of members
20 Sep 2006 AA Total exemption small company accounts made up to 31 May 2006
03 Feb 2006 363a Return made up to 08/01/06; full list of members
20 Jan 2006 AA Total exemption small company accounts made up to 31 May 2005
07 Feb 2005 363s Return made up to 08/01/05; full list of members
13 Dec 2004 AA Total exemption small company accounts made up to 31 May 2004
27 Feb 2004 353 Location of register of members
24 Feb 2004 363a Return made up to 08/01/04; full list of members
24 Feb 2004 353 Location of register of members
14 Nov 2003 AA Total exemption small company accounts made up to 31 May 2003
11 Nov 2003 288b Director resigned
12 Feb 2003 363s Return made up to 08/01/03; full list of members
17 Jun 2002 288a New director appointed
17 Jun 2002 288a New secretary appointed
17 Jun 2002 288a New director appointed
17 Jun 2002 88(2)R Ad 09/05/02--------- £ si 999@1=999 £ ic 1/1000
20 May 2002 288b Director resigned
20 May 2002 288b Secretary resigned
20 May 2002 287 Registered office changed on 20/05/02 from: frost canover tower house, high street aylesbury buckinghamshire HP20 1SQ
20 May 2002 225 Accounting reference date extended from 31/01/03 to 31/05/03