- Company Overview for AUTOTEC COMPONENTS LIMITED (08842886)
- Filing history for AUTOTEC COMPONENTS LIMITED (08842886)
- People for AUTOTEC COMPONENTS LIMITED (08842886)
- Charges for AUTOTEC COMPONENTS LIMITED (08842886)
- More for AUTOTEC COMPONENTS LIMITED (08842886)
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) |
---|---|---|---|
04 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 22 August 2018
|
|
27 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 22 August 2018
|
|
10 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
11 Jan 2018 | PSC04 | Change of details for Mr Christopher David Morris as a person with significant control on 1 February 2017 | |
22 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 May 2017 | CH01 | Director's details changed for Mr Christopher David Morris on 3 May 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from Unit 8 Glenholme Park Brunel Drive Newark Nottinghamshire NG24 2TT United Kingdom to Unit 8 Glenholme Park Brunel Drive Newark Nottinghamshire NG24 2EG on 17 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
11 Dec 2015 | AD01 | Registered office address changed from Unit 12 Evans Business Centre Jessop Close Brunel Business Park Newark Nottinghamshire NG24 2TT to Unit 8 Glenholme Park Brunel Drive Newark Nottinghamshire NG24 2TT on 11 December 2015 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
09 Dec 2014 | AD01 | Registered office address changed from Unit 11, Evans Business Centre Jessop Close Brunel Business Park Newark Nottinghamshire NG24 2TT England to Unit 12 Evans Business Centre Jessop Close Brunel Business Park Newark Nottinghamshire NG24 2TT on 9 December 2014 | |
19 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 10 November 2014
|
|
19 Nov 2014 | AP01 | Appointment of Donald Robert George as a director on 10 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Anthony Charles Morris as a director on 10 November 2014 | |
31 Jul 2014 | CH01 | Director's details changed for Mr Christopher David Morris on 9 July 2014 | |
31 Jul 2014 | CH01 | Director's details changed for Mr Gary Logan on 9 July 2014 | |
31 Jul 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
06 May 2014 | AD01 | Registered office address changed from 31 Abbey Road Grimsby DN32 0HQ United Kingdom on 6 May 2014 | |
24 Feb 2014 | CH01 | Director's details changed for Mr Gary Logan on 22 February 2014 | |
13 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-13
|