Advanced company searchLink opens in new window

AUTO THINK LIMITED

Company number 04470431

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)
14 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
09 Apr 2015 TM01 Termination of appointment of Stephen David Gray Thompson as a director on 31 March 2015
08 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
12 May 2014 MR01 Registration of charge 044704310003
01 Apr 2014 AP01 Appointment of Mr David Richard Pugh as a director
25 Mar 2014 TM01 Termination of appointment of Nicholas Orr as a director
25 Mar 2014 TM01 Termination of appointment of Nicholas Orr as a director
25 Mar 2014 TM01 Termination of appointment of Neil Kirk as a director
25 Mar 2014 TM01 Termination of appointment of Tracy Howard as a director
25 Mar 2014 TM01 Termination of appointment of Alan Benzie as a director
25 Mar 2014 TM02 Termination of appointment of Nicholas Orr as a secretary
25 Mar 2014 TM02 Termination of appointment of Nicholas Orr as a secretary
25 Mar 2014 TM02 Termination of appointment of Nicholas Orr as a secretary
25 Mar 2014 TM02 Termination of appointment of Nicholas Orr as a secretary
25 Mar 2014 TM02 Termination of appointment of Nicholas Orr as a secretary
25 Mar 2014 AD01 Registered office address changed from the Stables Inglewood Badgers Rake Lane Ledsham South Wirral CH66 8PF on 25 March 2014
25 Mar 2014 AP01 Appointment of Mr Stephen David Gray Thompson as a director
25 Mar 2014 AP01 Appointment of Mr Michael Alfred Wilmshurst as a director
27 Feb 2014 MR04 Satisfaction of charge 2 in full
21 Jan 2014 MR04 Satisfaction of charge 1 in full
12 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
19 Aug 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
18 Sep 2012 AA Group of companies' accounts made up to 31 December 2011