- Company Overview for AUTOMOTIONAL LTD (05845552)
- Filing history for AUTOMOTIONAL LTD (05845552)
- People for AUTOMOTIONAL LTD (05845552)
- Charges for AUTOMOTIONAL LTD (05845552)
- More for AUTOMOTIONAL LTD (05845552)
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) |
---|---|---|---|
16 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | AD01 | Registered office address changed from The Circuit Office Donington Park Castle Donington Derby Derbyshire DE74 2RP to 18 Acacia Drive Melbourne Derbyshire DE73 8LT on 16 July 2014 | |
23 Oct 2013 | CH01 | Director's details changed for Mr Andrew Richard Neale on 15 October 2013 | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 13 June 2013 with full list of shareholders
|
|
02 Nov 2012 | CH01 | Director's details changed for Mr Gregory Richard John Ford on 6 June 2012 | |
02 Nov 2012 | CH01 | Director's details changed for Mr Andrew Richard Neale on 1 July 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 13 June 2012 | |
19 Jun 2012 | AP01 | Appointment of Mr Gregory Richard John Ford as a director | |
19 Jun 2012 | TM01 | Termination of appointment of Mark Edwards as a director | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Sep 2011 | AD01 | Registered office address changed from the Circuit Office Donnington Park Castle Donnington Derbyshire DE74 2RP England on 21 September 2011 | |
04 Aug 2011 | AD01 | Registered office address changed from Unit 4 Oaklands Park Wokingham Berkshire RG41 2FD United Kingdom on 4 August 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
01 Jul 2010 | AP03 | Appointment of Mr Andrew Richard Neale as a secretary | |
01 Jul 2010 | CH01 | Director's details changed for Mr Andrew Richard Neale on 1 January 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Mark Railton Edwards on 1 January 2010 | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Aug 2009 | 363a | Return made up to 13/06/09; full list of members | |
03 Aug 2009 | 287 | Registered office changed on 03/08/2009 from 4 beech court wokingham road hurst berkshire RG10 0RQ | |
03 Aug 2009 | 88(2) | Ad 22/07/09\gbp si 10@1=10\gbp ic 90/100\ | |
03 Aug 2009 | 288b | Appointment terminated director paul catlin |