Advanced company searchLink opens in new window

AUTO INDUSTRIAL COMPONENTS LIMITED

Company number 05249149

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)
06 Jun 2013 AD01 Registered office address changed from Yew House, Birdingbury Rugby Warwickshire CV23 8EN on 6 June 2013
24 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
03 May 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Apr 2011 AP01 Appointment of Mrs Gillian Lesley Jarrett as a director
26 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
26 Oct 2010 SH01 Statement of capital following an allotment of shares on 15 April 2010
  • GBP 100
17 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Clive Percy Jarrett on 1 October 2009
07 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Oct 2008 363a Return made up to 04/10/08; full list of members
02 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
22 Nov 2007 363a Return made up to 04/10/07; full list of members
14 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
30 Jan 2007 363a Return made up to 04/10/06; full list of members
26 Jan 2007 225 Accounting reference date extended from 31/10/06 to 31/12/06
26 Jan 2007 288a New secretary appointed
12 Dec 2006 287 Registered office changed on 12/12/06 from: ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP
12 Dec 2006 288b Secretary resigned
13 Jan 2006 288b Director resigned
13 Jan 2006 288a New director appointed
20 Dec 2005 363s Return made up to 04/10/05; full list of members
19 Dec 2005 AA Accounts for a dormant company made up to 31 October 2005