Advanced company searchLink opens in new window

AUTO ELECTRICKS LTD

Company number 05730252

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
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