Download leads from Nexok and grow your business. Find out more

Auto Bits Scrap Metal Limited

Documents

Total Documents86
Total Pages510

Filing History

29 February 2024Unaudited abridged accounts made up to 28 February 2023
30 December 2023Confirmation statement made on 29 December 2023 with no updates
29 December 2022Confirmation statement made on 29 December 2022 with no updates
18 December 2022Unaudited abridged accounts made up to 28 February 2022
31 December 2021Confirmation statement made on 31 December 2021 with no updates
31 December 2021Unaudited abridged accounts made up to 28 February 2021
29 November 2020Unaudited abridged accounts made up to 28 February 2020
11 November 2020Confirmation statement made on 11 November 2020 with no updates
31 December 2019Secretary's details changed for Darren Harris on 31 December 2019
31 December 2019Director's details changed for Darren Harris on 31 December 2019
30 November 2019Micro company accounts made up to 28 February 2019
2 November 2019Confirmation statement made on 2 November 2019 with no updates
30 November 2018Micro company accounts made up to 28 February 2018
29 September 2018Confirmation statement made on 29 September 2018 with no updates
12 February 2018Registration of charge 065872530002, created on 8 February 2018
2 November 2017Micro company accounts made up to 28 February 2017
2 November 2017Micro company accounts made up to 28 February 2017
28 August 2017Confirmation statement made on 28 August 2017 with no updates
28 August 2017Confirmation statement made on 28 August 2017 with no updates
27 November 2016Total exemption small company accounts made up to 28 February 2016
27 November 2016Total exemption small company accounts made up to 28 February 2016
16 August 2016Confirmation statement made on 4 August 2016 with updates
16 August 2016Confirmation statement made on 4 August 2016 with updates
13 November 2015Total exemption small company accounts made up to 28 February 2015
13 November 2015Total exemption small company accounts made up to 28 February 2015
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
23 July 2014Termination of appointment of Graham John Harris as a director on 14 July 2014
23 July 2014Termination of appointment of Graham John Harris as a director on 14 July 2014
13 July 2014Total exemption full accounts made up to 28 February 2014
13 July 2014Total exemption full accounts made up to 28 February 2014
15 August 2013Total exemption full accounts made up to 28 February 2013
15 August 2013Total exemption full accounts made up to 28 February 2013
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
9 October 2012Total exemption full accounts made up to 28 February 2012
9 October 2012Total exemption full accounts made up to 28 February 2012
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
22 February 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
22 February 2012Memorandum and Articles of Association
22 February 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
22 February 2012Memorandum and Articles of Association
1 December 2011Total exemption full accounts made up to 28 February 2011
1 December 2011Total exemption full accounts made up to 28 February 2011
22 August 2011Annual return made up to 8 May 2011 with a full list of shareholders
22 August 2011Annual return made up to 8 May 2011 with a full list of shareholders
22 August 2011Annual return made up to 8 May 2011 with a full list of shareholders
2 November 2010Total exemption full accounts made up to 28 February 2010
2 November 2010Total exemption full accounts made up to 28 February 2010
22 July 2010Director's details changed for Darren Harris on 8 May 2010
22 July 2010Annual return made up to 8 May 2010 with a full list of shareholders
22 July 2010Director's details changed for Graham John Harris on 8 May 2010
22 July 2010Annual return made up to 8 May 2010 with a full list of shareholders
22 July 2010Director's details changed for Darren Harris on 8 May 2010
22 July 2010Director's details changed for Graham John Harris on 8 May 2010
22 July 2010Annual return made up to 8 May 2010 with a full list of shareholders
22 July 2010Director's details changed for Darren Harris on 8 May 2010
22 July 2010Director's details changed for Graham John Harris on 8 May 2010
31 March 2010Total exemption full accounts made up to 28 February 2009
31 March 2010Total exemption full accounts made up to 28 February 2009
7 October 2009Previous accounting period shortened from 30 June 2009 to 28 February 2009
7 October 2009Previous accounting period shortened from 30 June 2009 to 28 February 2009
30 September 2009Return made up to 08/05/09; full list of members
30 September 2009Return made up to 08/05/09; full list of members
22 June 2009Accounting reference date extended from 31/05/2009 to 30/06/2009
22 June 2009Accounting reference date extended from 31/05/2009 to 30/06/2009
30 January 2009Particulars of a mortgage or charge / charge no: 1
30 January 2009Particulars of a mortgage or charge / charge no: 1
9 September 2008Registered office changed on 09/09/2008 from 6 pool meadow cheslyn way walsall WS6 7PB
9 September 2008Director appointed graham harris
9 September 2008Registered office changed on 09/09/2008 from 6 pool meadow cheslyn way walsall WS6 7PB
9 September 2008Director appointed graham harris
9 September 2008Ad 08/05/08\gbp si 99@1=99\gbp ic 1/100\
9 September 2008Director and secretary appointed darren john harris
9 September 2008Ad 08/05/08\gbp si 99@1=99\gbp ic 1/100\
9 September 2008Director and secretary appointed darren john harris
8 May 2008Incorporation
8 May 2008Appointment terminated director form 10 directors fd LTD
8 May 2008Incorporation
8 May 2008Appointment terminated director form 10 directors fd LTD
Sign up now to grow your client base. Plans & Pricing