- Company Overview for AUTOLOCKS KENT LTD (06744178)
- Filing history for AUTOLOCKS KENT LTD (06744178)
- People for AUTOLOCKS KENT LTD (06744178)
- More for AUTOLOCKS KENT LTD (06744178)
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) |
---|---|---|---|
21 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | CH01 | Director's details changed for Mr Darren O'sullivan on 1 September 2014 | |
21 Aug 2015 | TM02 | Termination of appointment of Hmn Company Services Ltd as a secretary on 1 August 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Mrs Victoria O'sullivan on 1 September 2014 | |
08 Jul 2015 | AD01 | Registered office address changed from 35 High Street Margate Kent CT9 1DX England to 35 High Street Margate Kent CT9 1DX on 8 July 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from 38 High Street Margate Kent CT9 1DS to 35 High Street Margate Kent CT9 1DX on 8 July 2015 | |
23 Oct 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
16 Jan 2014 | AD01 | Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA on 16 January 2014 | |
31 Oct 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
31 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
10 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
20 Dec 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
11 Feb 2011 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 30 November 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
26 Jan 2010 | CH04 | Secretary's details changed for Hmn Company Services Ltd on 26 January 2010 | |
09 Feb 2009 | 288a | Director appointed victoria o'sullivan | |
09 Feb 2009 | 288a | Director appointed darren o'sullivan | |
09 Feb 2009 | 288a | Secretary appointed hmn company services LTD | |
27 Jan 2009 | 88(2) | Ad 07/11/08\gbp si 99@1=99\gbp ic 1/100\ | |
10 Nov 2008 | 288b | Appointment terminated director yomtov jacobs | |
07 Nov 2008 | NEWINC | Incorporation |