Advanced company searchLink opens in new window

AUTOTECH HIGH WYCOMBE LTD

Company number 11118553

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
17 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
04 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
19 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
10 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with updates
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
12 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
23 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with updates
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
25 Jun 2019 CH03 Secretary's details changed for Mrs Joanna Leftley on 24 June 2019
10 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 1,000
21 Dec 2017 AP03 Appointment of Mrs Joanna Leftley as a secretary on 20 December 2017
21 Dec 2017 AP01 Appointment of Mr Aidan Mccarron as a director on 20 December 2017
21 Dec 2017 AP01 Appointment of Mrs Joanna Jane Leftley as a director on 20 December 2017
21 Dec 2017 AP01 Appointment of Mr Duncan Robert Leftley as a director on 20 December 2017
21 Dec 2017 PSC01 Notification of Duncan Leftley as a person with significant control on 20 December 2017
21 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Michael Duke as a director on 19 December 2017
20 Dec 2017 AD01 Registered office address changed from Unit 1 & 2 Marshgatetrading Estatate Taplow Road Maidenhead SL6 0nd United Kingdom to Units 1&2 Marshgate Trading Estate Taplow Road Taplow Bucks SL6 0nd on 20 December 2017