CS01 |
Confirmation statement with updates Thursday 11th January 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 18th January 2023
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 14th January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 14th January 2022
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 14th January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th January 2021
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th January 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 053351900001 satisfaction in full.
filed on: 12th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 053351900002, created on Thursday 30th January 2020
filed on: 4th, February 2020
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th January 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th January 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th January 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th January 2016
filed on: 23rd, January 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 30th June 2016. Originally it was Sunday 31st January 2016
filed on: 23rd, July 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 053351900001, created on Friday 10th July 2015
filed on: 10th, July 2015
| mortgage
|
Free Download
(13 pages)
|
AD01 |
New registered office address Unit 10 South Staffs Business Park Hawkins Drive Cannock Staffordshire WS11 0XU. Change occurred on Monday 6th July 2015. Company's previous address: C/O Automotive Tanks Limited Automotive Tanks Bilston Lane Willenhall West Midlands WV13 2LH.
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th January 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 16th February 2015
capital
|
|
TM02 |
Termination of appointment as a secretary on Wednesday 28th January 2015
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th January 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 28th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th January 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 30th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th January 2012
filed on: 8th, February 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th January 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 14th February 2011 from 27 Old Penkridge Road Cannock Staffs WS11 1HX
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 14th, February 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 14th February 2011 from C/O Automotive Tanks Ltd Automotive Tanks Bilston Lane Willenhall West Midlands WV13 2LH England
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 17th, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th January 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 3rd March 2009 - Annual return with full member list
filed on: 3rd, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2009
filed on: 3rd, March 2009
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2008
filed on: 24th, October 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 25th March 2008 - Annual return with full member list
filed on: 25th, March 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2007
filed on: 26th, November 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2007
filed on: 26th, November 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Friday 16th March 2007 - Annual return with full member list
filed on: 16th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Friday 16th March 2007 - Annual return with full member list
filed on: 16th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 30th March 2006 - Annual return with full member list
filed on: 30th, March 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 30th, March 2006
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 30th March 2006 - Annual return with full member list
filed on: 30th, March 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 30th, March 2006
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2006
filed on: 13th, February 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2006
filed on: 13th, February 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, January 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 18th, January 2005
| incorporation
|
Free Download
(15 pages)
|