CS01 |
Confirmation statement with no updates 2023-01-18
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-18
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-01-18
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-18
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-11
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 043518270003, created on 2019-05-13
filed on: 14th, May 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 043518270002, created on 2019-01-20
filed on: 26th, January 2019
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-11
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 3F Acre Park Dalton Lane Keighley West Yorkshire BD21 4GH to Brewery Street Off Dalton Lane Keighley West Yorkshire BD21 4JQ on 2018-03-20
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-11
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 043518270001, created on 2017-02-14
filed on: 14th, February 2017
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2017-01-11
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 6th, November 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016-10-28 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-04 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-02-01: 2000.00 GBP
filed on: 2nd, February 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-02-01
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-11 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed autotec (keighley) LTDcertificate issued on 18/01/16
filed on: 18th, January 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 26th, October 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2015-03-31 to 2015-01-31
filed on: 30th, July 2015
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-03-18
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2015-01-31 to 2015-03-31
filed on: 19th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-01-11 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-12: 1200.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2014-12-18: 1200.00 GBP
filed on: 18th, December 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-01-11 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 15th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-01-11 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 6th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-01-11 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 1st, November 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Autotec Aireworth Road Keighley BD21 4DN on 2011-08-18
filed on: 18th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-01-11 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 15th, October 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2010-01-11 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-01-31
filed on: 29th, June 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to 2009-04-01
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-01-31
filed on: 16th, September 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to 2008-01-18
filed on: 18th, January 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2007-01-31
filed on: 16th, November 2007
| accounts
|
Free Download
(7 pages)
|
88(2)R |
Alloted 99 shares on 2007-01-26. Value of each share 1 £, total number of shares: 100.
filed on: 17th, February 2007
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2006-01-31
filed on: 15th, February 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to 2007-02-05
filed on: 5th, February 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to 2006-03-16
filed on: 16th, March 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2005-01-31
filed on: 26th, August 2005
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to 2005-01-11
filed on: 11th, January 2005
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2004-01-31
filed on: 12th, August 2004
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to 2004-02-20
filed on: 20th, February 2004
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2003-01-31
filed on: 14th, November 2003
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to 2003-01-30
filed on: 30th, January 2003
| annual return
|
Free Download
(6 pages)
|
288a |
On 2002-05-20 New secretary appointed
filed on: 20th, May 2002
| officers
|
Free Download
(2 pages)
|
288a |
On 2002-05-20 New director appointed
filed on: 20th, May 2002
| officers
|
Free Download
(2 pages)
|
288b |
On 2002-01-11 Director resigned
filed on: 11th, January 2002
| officers
|
Free Download
(1 page)
|
288b |
On 2002-01-11 Secretary resigned
filed on: 11th, January 2002
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, January 2002
| incorporation
|
Free Download
(16 pages)
|