Total Documents | 330 |
---|
Total Pages | 1,439 |
---|
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates |
---|---|
2 October 2020 | Appointment of Mr Michael Andrew Clarke as a director on 1 October 2020 |
24 August 2020 | Termination of appointment of Adam Robert Collins as a director on 21 August 2020 |
20 July 2020 | Full accounts made up to 31 December 2019 |
9 April 2020 | Appointment of Mr Glynn Edward Patrick Plant as a director on 6 April 2020 |
9 April 2020 | Termination of appointment of Jennifer Blair Osbaldestin as a director on 6 April 2020 |
9 October 2019 | Confirmation statement made on 4 October 2019 with no updates |
10 July 2019 | Accounts for a dormant company made up to 31 December 2018 |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates |
21 June 2018 | Accounts for a dormant company made up to 31 December 2017 |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 |
1 June 2017 | Termination of appointment of Matthew Stephen Miller as a director on 1 June 2017 |
1 June 2017 | Appointment of Mr Adam Robert Collins as a director on 1 June 2017 |
1 June 2017 | Termination of appointment of Matthew Stephen Miller as a director on 1 June 2017 |
1 June 2017 | Appointment of Mr Adam Robert Collins as a director on 1 June 2017 |
19 October 2016 | Confirmation statement made on 4 October 2016 with updates |
19 October 2016 | Confirmation statement made on 4 October 2016 with updates |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 |
24 February 2016 | Director's details changed for Mr Matthew Stephen Miller on 20 February 2016 |
24 February 2016 | Director's details changed for Mr Matthew Stephen Miller on 20 February 2016 |
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
21 August 2015 | Appointment of Ms Jennifer Blair Osbaldestin as a director on 10 August 2015 |
21 August 2015 | Termination of appointment of David Alan Bond as a director on 10 August 2015 |
21 August 2015 | Termination of appointment of David Alan Bond as a director on 10 August 2015 |
21 August 2015 | Appointment of Ms Jennifer Blair Osbaldestin as a director on 10 August 2015 |
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
21 July 2014 | Section 519 |
21 July 2014 | Section 519 |
21 July 2014 | Section 519 |
21 July 2014 | Section 519 |
15 July 2014 | Section 519 |
15 July 2014 | Section 519 |
11 July 2014 | Full accounts made up to 31 December 2013 |
11 July 2014 | Full accounts made up to 31 December 2013 |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 July 2013 | Appointment of Mr Matthew Stephen Miller as a director |
4 July 2013 | Appointment of Mr Matthew Stephen Miller as a director |
4 July 2013 | Termination of appointment of Christopher Sparkes as a director |
4 July 2013 | Termination of appointment of Christopher Sparkes as a director |
1 July 2013 | Full accounts made up to 31 December 2012 |
1 July 2013 | Full accounts made up to 31 December 2012 |
4 February 2013 | Appointment of Mr David Alan Bond as a director |
4 February 2013 | Appointment of Mr David Alan Bond as a director |
4 February 2013 | Termination of appointment of Charles Blakemore as a director |
4 February 2013 | Termination of appointment of Charles Blakemore as a director |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 |
24 May 2012 | Director's details changed for Charles Anthony Blakemore on 15 May 2012 |
24 May 2012 | Director's details changed for Charles Anthony Blakemore on 15 May 2012 |
20 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders |
20 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders |
20 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders |
20 September 2011 | Appointment of Charles Anthony Blakemore as a director |
20 September 2011 | Appointment of Charles Anthony Blakemore as a director |
19 September 2011 | Termination of appointment of David Allott as a director |
19 September 2011 | Termination of appointment of David Allott as a director |
8 August 2011 | Appointment of Christopher Neil James Sparkes as a director |
8 August 2011 | Termination of appointment of Brian Ierland as a director |
8 August 2011 | Appointment of Christopher Neil James Sparkes as a director |
8 August 2011 | Termination of appointment of Brian Ierland as a director |
13 July 2011 | Statement of company's objects |
13 July 2011 | Resolutions
|
13 July 2011 | Resolutions
|
13 July 2011 | Statement of company's objects |
12 July 2011 | Full accounts made up to 31 December 2010 |
12 July 2011 | Full accounts made up to 31 December 2010 |
21 March 2011 | Director's details changed for Mr Brian William Ierland on 15 March 2011 |
21 March 2011 | Director's details changed for Mr Brian William Ierland on 15 March 2011 |
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders |
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders |
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders |
9 July 2010 | Full accounts made up to 31 December 2009 |
9 July 2010 | Full accounts made up to 31 December 2009 |
6 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 |
6 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 |
6 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders |
23 October 2009 | Director's details changed for Mr Brian William Ierland on 23 October 2009 |
23 October 2009 | Director's details changed for Mr Brian William Ierland on 23 October 2009 |
21 October 2009 | Director's details changed for David Leonard Allott on 21 October 2009 |
21 October 2009 | Director's details changed for David Leonard Allott on 21 October 2009 |
18 August 2009 | Full accounts made up to 31 December 2008 |
18 August 2009 | Full accounts made up to 31 December 2008 |
27 January 2009 | Director's change of particulars / david allott / 17/10/2008 |
27 January 2009 | Director's change of particulars / david allott / 17/10/2008 |
17 October 2008 | Full accounts made up to 31 December 2007 |
17 October 2008 | Full accounts made up to 31 December 2007 |
8 October 2008 | Return made up to 04/10/08; full list of members |
8 October 2008 | Return made up to 04/10/08; full list of members |
16 June 2008 | Full accounts made up to 31 December 2006 |
16 June 2008 | Full accounts made up to 31 December 2006 |
3 June 2008 | Appointment terminated director andrew davies |
3 June 2008 | Director appointed david leonard allott |
3 June 2008 | Appointment terminated director andrew davies |
3 June 2008 | Director appointed david leonard allott |
13 May 2008 | Director appointed mr brian william ierland |
13 May 2008 | Director appointed mr brian william ierland |
12 May 2008 | Appointment terminated director jonathan grant |
12 May 2008 | Appointment terminated director jonathan grant |
17 January 2008 | Director's particulars changed
|
17 January 2008 | Director's particulars changed |
30 October 2007 | Return made up to 04/10/07; full list of members |
30 October 2007 | Return made up to 04/10/07; full list of members |
30 October 2007 | Location of register of members |
30 October 2007 | Location of register of members |
24 October 2007 | Director resigned |
24 October 2007 | Director resigned |
23 October 2007 | Director resigned |
23 October 2007 | Director resigned |
23 October 2007 | Director resigned |
23 October 2007 | Director resigned |
12 October 2007 | Director resigned |
12 October 2007 | Director resigned |
4 October 2007 | Director resigned |
4 October 2007 | Director resigned |
4 October 2007 | Director resigned |
4 October 2007 | Director resigned |
4 October 2007 | Director resigned |
4 October 2007 | Director resigned |
28 September 2007 | New director appointed |
28 September 2007 | New director appointed |
28 September 2007 | New director appointed |
28 September 2007 | New director appointed |
8 August 2007 | Secretary resigned |
8 August 2007 | Registered office changed on 08/08/07 from: c/o fullbright & jaworski LLP 90 long acre london WC2E 9RA |
8 August 2007 | New secretary appointed |
8 August 2007 | Registered office changed on 08/08/07 from: c/o fullbright & jaworski LLP 90 long acre london WC2E 9RA |
8 August 2007 | Secretary resigned |
8 August 2007 | New secretary appointed |
1 August 2007 | Company name changed automotive technik (holdings) li mited\certificate issued on 01/08/07 |
1 August 2007 | Company name changed automotive technik (holdings) li mited\certificate issued on 01/08/07 |
25 April 2007 | Auditor's resignation |
25 April 2007 | Auditor's resignation |
8 March 2007 | Full accounts made up to 31 January 2006 |
8 March 2007 | Full accounts made up to 31 January 2006 |
18 February 2007 | New director appointed |
18 February 2007 | New director appointed |
18 February 2007 | New director appointed |
18 February 2007 | New director appointed |
18 February 2007 | New director appointed |
18 February 2007 | New director appointed |
12 February 2007 | Director resigned |
12 February 2007 | Director resigned |
12 February 2007 | Director resigned |
12 February 2007 | Director resigned |
19 October 2006 | Director's particulars changed |
19 October 2006 | Return made up to 04/10/06; full list of members |
19 October 2006 | Return made up to 04/10/06; full list of members |
19 October 2006 | Director's particulars changed |
19 October 2006 | Location of register of members |
19 October 2006 | Location of register of members |
26 July 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 |
26 July 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 |
5 June 2006 | New director appointed |
5 June 2006 | New director appointed |
5 June 2006 | New director appointed |
5 June 2006 | New director appointed |
30 March 2006 | Director resigned |
30 March 2006 | Director resigned |
21 March 2006 | Director resigned |
21 March 2006 | Director resigned |
2 March 2006 | Registered office changed on 02/03/06 from: c/o fullbright & jaworski LLP 90 long acre london EC2E 9RA |
2 March 2006 | Registered office changed on 02/03/06 from: c/o fullbright & jaworski LLP 90 long acre london EC2E 9RA |
23 February 2006 | Return made up to 04/10/05; no change of members |
23 February 2006 | Return made up to 04/10/05; no change of members |
28 October 2005 | Registered office changed on 28/10/05 from: 90 long acre london WC2E 9RA |
28 October 2005 | Registered office changed on 28/10/05 from: 90 long acre london WC2E 9RA |
4 October 2005 | Accounting reference date extended from 31/12/05 to 31/01/06 |
4 October 2005 | Accounting reference date extended from 31/12/05 to 31/01/06 |
17 May 2005 | Registered office changed on 17/05/05 from: midleton house midleton industrial estate guildford surrey GU2 8XW |
17 May 2005 | New director appointed |
17 May 2005 | New director appointed |
17 May 2005 | New director appointed |
17 May 2005 | New director appointed |
17 May 2005 | New director appointed |
17 May 2005 | New director appointed |
17 May 2005 | Registered office changed on 17/05/05 from: midleton house midleton industrial estate guildford surrey GU2 8XW |
30 April 2005 | Declaration of satisfaction of mortgage/charge |
30 April 2005 | Declaration of satisfaction of mortgage/charge |
30 April 2005 | Declaration of satisfaction of mortgage/charge |
30 April 2005 | Declaration of satisfaction of mortgage/charge |
30 April 2005 | Declaration of satisfaction of mortgage/charge |
30 April 2005 | Declaration of satisfaction of mortgage/charge |
26 April 2005 | Full accounts made up to 31 December 2004 |
26 April 2005 | Full accounts made up to 31 December 2004 |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
15 April 2005 | Director resigned |
15 April 2005 | Director resigned |
15 April 2005 | Resolutions
|
15 April 2005 | Director resigned |
15 April 2005 | New director appointed |
15 April 2005 | Ad 08/04/05--------- £ si 18833@1=18833 £ ic 244263/263096 |
15 April 2005 | Ad 08/04/05--------- £ si 18833@1=18833 £ ic 244263/263096 |
15 April 2005 | Ad 08/04/05--------- £ si 6701@1=6701 £ ic 237562/244263 |
15 April 2005 | New director appointed |
15 April 2005 | Director resigned |
15 April 2005 | Ad 08/04/05--------- £ si 6701@1=6701 £ ic 237562/244263 |
15 April 2005 | Director resigned |
15 April 2005 | Director resigned |
15 April 2005 | Resolutions
|
11 April 2005 | Secretary resigned |
11 April 2005 | Secretary resigned |
5 February 2005 | Full accounts made up to 31 December 2003 |
5 February 2005 | Full accounts made up to 31 December 2003 |
15 November 2004 | Return made up to 04/10/04; full list of members |
15 November 2004 | Return made up to 04/10/04; full list of members |
13 August 2004 | New secretary appointed |
13 August 2004 | Secretary resigned;director resigned |
13 August 2004 | Ad 24/06/03--------- £ si 3950@1 |
13 August 2004 | Ad 02/07/04--------- £ si 10500@1=10500 £ ic 228055/238555 |
13 August 2004 | Ad 30/09/03--------- £ si 4350@1 |
13 August 2004 | Ad 14/01/04-05/03/04 £ si 1143@1=1143 £ ic 226912/228055 |
13 August 2004 | Ad 14/01/04-05/03/04 £ si 1143@1=1143 £ ic 226912/228055 |
13 August 2004 | Ad 30/09/03--------- £ si 4350@1 |
13 August 2004 | New secretary appointed |
13 August 2004 | Ad 24/06/03--------- £ si 3950@1 |
13 August 2004 | Ad 20/11/03--------- £ si 6000@1=6000 £ ic 220912/226912 |
13 August 2004 | Secretary resigned;director resigned |
13 August 2004 | Ad 20/11/03--------- £ si 6000@1=6000 £ ic 220912/226912 |
13 August 2004 | Ad 02/07/04--------- £ si 10500@1=10500 £ ic 228055/238555 |
21 January 2004 | Ad 14/01/04--------- £ si 993@1=993 £ ic 183919/184912 |
21 January 2004 | Ad 14/01/04--------- £ si 993@1=993 £ ic 183919/184912 |
21 January 2004 | Ad 19/12/03--------- £ si 36000@1=36000 £ ic 184912/220912 |
21 January 2004 | Ad 19/12/03--------- £ si 36000@1=36000 £ ic 184912/220912 |
17 January 2004 | Auditor's resignation |
17 January 2004 | Auditor's resignation |
27 December 2003 | Particulars of mortgage/charge |
27 December 2003 | Particulars of mortgage/charge |
19 November 2003 | New secretary appointed |
19 November 2003 | New secretary appointed |
7 November 2003 | Secretary resigned |
7 November 2003 | Secretary resigned |
5 November 2003 | Return made up to 04/10/03; full list of members
|
5 November 2003 | Return made up to 04/10/03; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 |
3 November 2003 | Full accounts made up to 31 December 2002 |
4 October 2003 | Particulars of mortgage/charge |
4 October 2003 | Particulars of mortgage/charge |
9 September 2003 | New director appointed |
9 September 2003 | New director appointed |
22 August 2003 | Director resigned |
22 August 2003 | Director resigned |
19 May 2003 | New director appointed |
19 May 2003 | New director appointed |
12 April 2003 | Director resigned |
12 April 2003 | Director resigned |
4 November 2002 | Accounts for a small company made up to 31 December 2001 |
4 November 2002 | Accounts for a small company made up to 31 December 2001 |
1 November 2002 | Return made up to 04/10/02; full list of members |
1 November 2002 | Return made up to 04/10/02; full list of members |
21 October 2002 | New director appointed |
21 October 2002 | New director appointed |
9 September 2002 | Ad 30/07/02--------- £ si 883@1=883 £ ic 137927/138810 |
9 September 2002 | Ad 30/07/02--------- £ si 883@1=883 £ ic 137927/138810 |
9 September 2002 | Ad 26/07/02--------- £ si 1917@1=1917 £ ic 136010/137927 |
9 September 2002 | Ad 30/07/02--------- £ si 39026@1=39026 £ ic 138810/177836 |
9 September 2002 | Ad 26/07/02--------- £ si 1917@1=1917 £ ic 136010/137927 |
9 September 2002 | Ad 30/07/02--------- £ si 39026@1=39026 £ ic 138810/177836 |
2 September 2002 | New director appointed |
2 September 2002 | New director appointed |
13 August 2002 | Resolutions
|
13 August 2002 | Resolutions
|
10 August 2002 | New director appointed |
10 August 2002 | New director appointed |
1 August 2002 | Particulars of mortgage/charge |
1 August 2002 | Particulars of mortgage/charge |
30 May 2002 | Ad 09/04/02--------- £ si 2668@1=2668 £ ic 133342/136010 |
30 May 2002 | Particulars of contract relating to shares |
30 May 2002 | Particulars of contract relating to shares |
30 May 2002 | Ad 09/04/02--------- £ si 2668@1=2668 £ ic 133342/136010 |
21 January 2002 | Ad 23/11/01--------- £ si 13340@1=13340 £ ic 120002/133342 |
21 January 2002 | Ad 23/11/01--------- £ si 13340@1=13340 £ ic 120002/133342 |
30 November 2001 | New director appointed |
30 November 2001 | New director appointed |
12 November 2001 | Return made up to 04/10/01; full list of members |
12 November 2001 | New secretary appointed |
12 November 2001 | Secretary resigned |
12 November 2001 | Secretary resigned |
12 November 2001 | New secretary appointed |
12 November 2001 | Return made up to 04/10/01; full list of members |
10 July 2001 | Accounts for a small company made up to 31 December 2000 |
10 July 2001 | Accounts for a small company made up to 31 December 2000 |
15 December 2000 | Return made up to 04/10/00; full list of members
|
15 December 2000 | Return made up to 04/10/00; full list of members
|
30 October 2000 | Registered office changed on 30/10/00 from: holder road aldershot hampshire GU12 4RH |
30 October 2000 | Registered office changed on 30/10/00 from: holder road aldershot hampshire GU12 4RH |
7 July 2000 | Accounts for a dormant company made up to 31 December 1999 |
7 July 2000 | Accounts for a dormant company made up to 31 December 1999 |
11 May 2000 | £ nc 1000/1000000 06/04/00 |
11 May 2000 | £ nc 1000/1000000 06/04/00 |
11 May 2000 | Ad 06/04/00--------- £ si 120000@1=120000 £ ic 2/120002 |
11 May 2000 | Resolutions
|
11 May 2000 | Ad 06/04/00--------- £ si 120000@1=120000 £ ic 2/120002 |
11 May 2000 | Registered office changed on 11/05/00 from: chiltlee manor haslemere road liphook hampshire GU30 7AL |
11 May 2000 | Registered office changed on 11/05/00 from: chiltlee manor haslemere road liphook hampshire GU30 7AL |
11 May 2000 | Resolutions
|
14 April 2000 | Auditor's resignation |
14 April 2000 | Auditor's resignation |
22 November 1999 | Accounting reference date shortened from 31/10/00 to 31/12/99 |
22 November 1999 | Accounting reference date shortened from 31/10/00 to 31/12/99 |
11 October 1999 | Director resigned |
11 October 1999 | New director appointed |
11 October 1999 | New director appointed |
11 October 1999 | New director appointed |
11 October 1999 | Secretary resigned |
11 October 1999 | Secretary resigned |
11 October 1999 | New director appointed |
11 October 1999 | New secretary appointed |
11 October 1999 | New secretary appointed |
11 October 1999 | Director resigned |
4 October 1999 | Incorporation |
4 October 1999 | Incorporation |