Advanced company searchLink opens in new window

AUTOMATE WHEEL COVERS LIMITED

Company number 04705352

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)
09 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
06 Feb 2013 TM01 Termination of appointment of Pepa Smith as a director
11 Jan 2013 TM01 Termination of appointment of Paul Phillips as a director
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
13 Jun 2012 AP01 Appointment of Michael Graham Holmes as a director
20 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
02 Nov 2011 AP01 Appointment of Miss Pepa Smith as a director
31 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Oct 2011 TM01 Termination of appointment of Michael Homes as a director
26 Oct 2011 AP01 Appointment of Mr Michael Homes as a director
26 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
29 Mar 2011 TM01 Termination of appointment of Stuart Smith as a director
24 Mar 2011 AD01 Registered office address changed from California Mills Oxford Road Cleckheaton West Yorkshire BD19 4HQ on 24 March 2011
24 Mar 2011 TM02 Termination of appointment of Linda Smith as a secretary
24 Mar 2011 TM01 Termination of appointment of Linda Smith as a director
24 Mar 2011 AP03 Appointment of Leslie Mason as a secretary
24 Mar 2011 AP01 Appointment of Paul Phillips as a director
24 Mar 2011 AP01 Appointment of Mr Leslie Stephen Mason as a director
24 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
21 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Stuart Arthur Smith on 20 March 2010
31 Mar 2010 CH01 Director's details changed for Linda Susan Smith on 20 March 2010