- Company Overview for AUTOQUOTES LIMITED (06187748)
- Filing history for AUTOQUOTES LIMITED (06187748)
- People for AUTOQUOTES LIMITED (06187748)
- More for AUTOQUOTES LIMITED (06187748)
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) |
---|---|---|---|
02 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
20 Jan 2012 | AD01 | Registered office address changed from Carillon House Chapel Lane Wythall Birmingham West Midlands B47 6JX Uk on 20 January 2012 | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for David Cleveland Greene on 31 December 2009 | |
20 Apr 2010 | CH01 | Director's details changed for Joseph Martin Smith on 31 December 2009 | |
20 Apr 2010 | CH01 | Director's details changed for Stuart Campbell on 31 December 2009 | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Apr 2009 | 363a | Return made up to 27/03/09; full list of members | |
27 Jun 2008 | 287 | Registered office changed on 27/06/2008 from aotearoa common lane mappleborough green studley west midlands B80 7DP uk | |
13 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Apr 2008 | 363a | Return made up to 27/03/08; full list of members | |
02 Apr 2008 | 353 | Location of register of members | |
02 Apr 2008 | 287 | Registered office changed on 02/04/2008 from north lynton farm howden road eastrington goole east yorkshire DN14 7PL | |
02 Apr 2008 | 288c | Director's change of particulars / stuart campbell / 15/03/2008 | |
02 Apr 2008 | 288c | Secretary's change of particulars / linda campbell / 15/03/2008 | |
02 Apr 2008 | 190 | Location of debenture register | |
05 Sep 2007 | 88(2)R | Ad 14/08/07--------- £ si 999@1=999 £ ic 1/1000 | |
02 Jul 2007 | CERTNM | Company name changed aq net LIMITED\certificate issued on 02/07/07 | |
15 May 2007 | 288a | New director appointed | |
27 Apr 2007 | 287 | Registered office changed on 27/04/07 from: c/O. Turnstone financial management, petunia house, plaxton bridge, woodmansey beverley HU17 0RT | |
27 Apr 2007 | 288a | New director appointed | |
27 Apr 2007 | 288a | New director appointed |