- Company Overview for AUTO ELECTRICKS LTD (05730252)
- Filing history for AUTO ELECTRICKS LTD (05730252)
- People for AUTO ELECTRICKS LTD (05730252)
- More for AUTO ELECTRICKS LTD (05730252)
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) |
---|---|---|---|
27 Aug 2015 | AA | Micro company accounts made up to 31 July 2015 | |
27 Aug 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 31 July 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | CH01 | Director's details changed for Benjamin Jaye Floyd on 1 June 2014 | |
27 Feb 2015 | AD01 | Registered office address changed from 8 Treburley Close Treburley Launceston Cornwall PL15 9PG to Peruind Coads Green Launceston Cornwall PL15 7LY on 27 February 2015 | |
04 Nov 2014 | AA | Micro company accounts made up to 31 March 2014 | |
05 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-05
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jul 2013 | CERTNM |
Company name changed electricks LIMITED\certificate issued on 03/07/13
|
|
02 Jul 2013 | AD01 | Registered office address changed from Millbarn House Zaggy Lane Callington Cornwall PL17 7DF on 2 July 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
17 Mar 2010 | TM02 | Termination of appointment of Vouch Limited as a secretary | |
17 Mar 2010 | CH01 | Director's details changed for Benjamin Jaye Floyd on 3 March 2010 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Mar 2009 | 363a | Return made up to 06/03/09; full list of members | |
15 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Mar 2008 | 363a | Return made up to 06/03/08; full list of members | |
14 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 Mar 2007 | 363a | Return made up to 06/03/07; full list of members |