AUTOCOOL RADIATORS (WORKSOP) LIMITED
Company number 06162229
- Company Overview for AUTOCOOL RADIATORS (WORKSOP) LIMITED (06162229)
- Filing history for AUTOCOOL RADIATORS (WORKSOP) LIMITED (06162229)
- People for AUTOCOOL RADIATORS (WORKSOP) LIMITED (06162229)
- More for AUTOCOOL RADIATORS (WORKSOP) LIMITED (06162229)
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) |
---|---|---|---|
14 Oct 2024 | AA | Micro company accounts made up to 30 June 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
21 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
13 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
14 Apr 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
22 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
22 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
23 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
03 May 2019 | PSC01 | Notification of Michael Claydon as a person with significant control on 1 May 2019 | |
03 May 2019 | PSC07 | Cessation of John David Brunton as a person with significant control on 1 May 2019 | |
03 May 2019 | AP01 | Appointment of Mr Michael Claydon as a director on 1 May 2019 | |
03 May 2019 | TM01 | Termination of appointment of John David Brunton as a director on 1 May 2019 | |
03 May 2019 | AP03 | Appointment of Mr Michael Claydon as a secretary on 1 May 2019 | |
03 May 2019 | TM02 | Termination of appointment of Julie Ann Brunton as a secretary on 1 May 2019 | |
03 May 2019 | AD01 | Registered office address changed from Cotterhill Woods High Farm Worksop Road Woodsetts Worksop S81 8AW England to Unit 2 Enterprise Court Colliery Road Creswell Worksop S80 4BX on 3 May 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
27 Nov 2018 | AD01 | Registered office address changed from The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN to Cotterhill Woods High Farm Worksop Road Woodsetts Worksop S81 8AW on 27 November 2018 | |
12 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
29 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |