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

Andover Tachograph Centre Limited

Documents

Total Documents78
Total Pages310

Filing History

13 October 2020Unaudited abridged accounts made up to 31 March 2020
5 February 2020Confirmation statement made on 4 February 2020 with no updates
28 August 2019Unaudited abridged accounts made up to 31 March 2019
13 February 2019Confirmation statement made on 4 February 2019 with no updates
12 July 2018Unaudited abridged accounts made up to 31 March 2018
6 February 2018Confirmation statement made on 4 February 2018 with no updates
31 August 2017Total exemption full accounts made up to 31 March 2017
31 August 2017Total exemption full accounts made up to 31 March 2017
9 February 2017Confirmation statement made on 4 February 2017 with updates
9 February 2017Confirmation statement made on 4 February 2017 with updates
7 June 2016Appointment of Mrs Charlene Littlefair as a director on 1 April 2016
7 June 2016Appointment of Mrs Charlene Littlefair as a director on 1 April 2016
7 June 2016Appointment of Mrs Carmen Findlay as a director on 1 April 2016
7 June 2016Appointment of Mrs Carmen Findlay as a director on 1 April 2016
7 June 2016Micro company accounts made up to 31 March 2016
7 June 2016Micro company accounts made up to 31 March 2016
23 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
23 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
4 June 2015Micro company accounts made up to 31 March 2015
4 June 2015Micro company accounts made up to 31 March 2015
17 February 2015Registered office address changed from C/O Wayne Littlefair 22 Hopkinson Way West Portway Andover Hampshire SP10 3LF to Unit H the Alexander Bell Centre Hopkinson Way Andover Hampshire SP10 3UR on 17 February 2015
17 February 2015Registered office address changed from Unit H the Alexander Bell Centre Hopkinson Way Andover Hampshire SP10 3UR England to Unit H the Alexander Bell Centre Hopkinson Way Andover Hampshire SP10 3UR on 17 February 2015
17 February 2015Registered office address changed from Unit H the Alexander Bell Centre Hopkinson Way Andover Hampshire SP10 3UR England to Unit H the Alexander Bell Centre Hopkinson Way Andover Hampshire SP10 3UR on 17 February 2015
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
17 February 2015Registered office address changed from C/O Wayne Littlefair 22 Hopkinson Way West Portway Andover Hampshire SP10 3LF to Unit H the Alexander Bell Centre Hopkinson Way Andover Hampshire SP10 3UR on 17 February 2015
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
12 November 2014Registration of charge 071462470002, created on 24 October 2014
12 November 2014Registration of charge 071462470002, created on 24 October 2014
9 July 2014Registration of charge 071462470001
9 July 2014Registration of charge 071462470001
24 April 2014Total exemption small company accounts made up to 31 March 2014
24 April 2014Total exemption small company accounts made up to 31 March 2014
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
12 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
25 June 2013Total exemption small company accounts made up to 31 March 2013
25 June 2013Total exemption small company accounts made up to 31 March 2013
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders
2 May 2012Accounts for a dormant company made up to 31 March 2012
2 May 2012Accounts for a dormant company made up to 31 March 2012
1 May 2012Termination of appointment of Charlene Littlefair as a director
1 May 2012Appointment of Mr Ashburn Alexander Findlay as a director
1 May 2012Termination of appointment of Charlene Littlefair as a director
1 May 2012Appointment of Mr Ashburn Alexander Findlay as a director
1 March 2012Registered office address changed from 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB England on 1 March 2012
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders
1 March 2012Registered office address changed from 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB England on 1 March 2012
1 March 2012Registered office address changed from 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB England on 1 March 2012
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders
5 October 2011Accounts for a dormant company made up to 31 March 2011
5 October 2011Accounts for a dormant company made up to 31 March 2011
15 February 2011Registered office address changed from 5 Crossborough Gardens Crossborough Hill Basingstoke Hampshire RG21 4LB United Kingdom on 15 February 2011
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
15 February 2011Director's details changed for Charlene Layla Littlefair on 11 February 2010
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
15 February 2011Registered office address changed from 5 Crossborough Gardens Crossborough Hill Basingstoke Hampshire RG21 4LB United Kingdom on 15 February 2011
15 February 2011Director's details changed for Wayne Thomas Little Fair on 11 February 2010
15 February 2011Director's details changed for Wayne Thomas Little Fair on 11 February 2010
15 February 2011Director's details changed for Charlene Layla Littlefair on 11 February 2010
25 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100
25 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100
25 February 2010Appointment of Wayne Thomas Little Fair as a director
25 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011
25 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011
25 February 2010Appointment of Wayne Thomas Little Fair as a director
25 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100
25 February 2010Appointment of Charlene Layla Littlefair as a director
25 February 2010Appointment of Charlene Layla Littlefair as a director
10 February 2010Termination of appointment of Barbara Kahan as a director
10 February 2010Termination of appointment of Barbara Kahan as a director
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing