- Company Overview for AUTO CURATORS LIMITED (09347511)
- Filing history for AUTO CURATORS LIMITED (09347511)
- People for AUTO CURATORS LIMITED (09347511)
- More for AUTO CURATORS LIMITED (09347511)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
24 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
22 Dec 2022 | PSC05 | Change of details for Auto Curators Holdings Limited as a person with significant control on 22 December 2022 | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
06 Jan 2021 | AD01 | Registered office address changed from Office 4, Devonshire House Wade Road Basingstoke Hampshire RG24 8PE England to Devonshire House Aviary Court Wade Road Basingstoke Hampshire RG24 8PE on 6 January 2021 | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Dec 2019 | TM01 | Termination of appointment of Andrew Lloyd Bailey as a director on 19 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Office 4, Devonshire House Wade Road Basingstoke Hampshire RG24 8PE on 18 July 2019 | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
31 Oct 2018 | CH01 | Director's details changed for Mr Andrew Lloyd Bailey on 31 October 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
14 Dec 2017 | CH01 | Director's details changed for Mr Andrew Lloyd Bailey on 8 December 2017 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jan 2017 | AP01 | Appointment of Mr Andrew Lloyd Bailey as a director on 23 January 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |