- Company Overview for AUTOMATIONWORKS LIMITED (07285312)
- Filing history for AUTOMATIONWORKS LIMITED (07285312)
- People for AUTOMATIONWORKS LIMITED (07285312)
- More for AUTOMATIONWORKS LIMITED (07285312)
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) |
---|---|---|---|
26 Jun 2017 | PSC01 | Notification of Geoffrey Edward Taylor as a person with significant control on 6 April 2016 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from Regus Business Suite Stuart House; East Wing St. John's Street Peterborough Cambridgeshire PE1 5DD to Allia Future Business Centre London Road Peterborough Cambridgeshire PE2 8AN on 24 October 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Sep 2014 | CH01 | Director's details changed for Mr. Geoffrey Edward Taylor on 11 September 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from C/O Figures Uk Accountancy Eventus Business Centre Sunderland Road Market Deeping Peterborough Lincolnshire PE6 8FD to Regus Business Suite Stuart House; East Wing St. John's Street Peterborough Cambridgeshire PE1 5DD on 11 September 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Jul 2012 | AD01 | Registered office address changed from 38 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR United Kingdom on 2 July 2012 | |
01 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Jan 2012 | AD01 | Registered office address changed from 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR United Kingdom on 27 January 2012 | |
27 Jan 2012 | CH01 | Director's details changed for Mr Geoffrey Edward Taylor on 27 January 2012 | |
27 Jan 2012 | AD01 | Registered office address changed from 167 Eagle Way Hampton Vale Peterborough PE7 8EZ United Kingdom on 27 January 2012 | |
22 Aug 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
15 Jun 2010 | NEWINC |
Incorporation
|