AD01 |
Change of registered address from 35 Calthorpe Road Edgbaston Birmingham B15 1TS on Thu, 8th Aug 2019 to Unit 60 the Washford Industrial Estate Heming Road Redditch B98 0EA
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th May 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th May 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 14th May 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 1st Aug 2014
filed on: 1st, August 2014
| resolution
|
|
CONNOT |
Notice of change of name
filed on: 1st, August 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed design que LIMITEDcertificate issued on 01/08/14
filed on: 1st, August 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th May 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 7th May 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th May 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th May 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, February 2012
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Wed, 11th Jan 2012
filed on: 13th, February 2012
| capital
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Wed, 11th Jan 2012
filed on: 13th, February 2012
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 14th Jul 2011. Old Address: Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS
filed on: 14th, July 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th May 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 3rd Mar 2011
filed on: 3rd, March 2011
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 3rd, March 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed q automotive LIMITEDcertificate issued on 03/03/11
filed on: 3rd, March 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th May 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 10th, December 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 22nd, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Tue, 19th May 2009 with complete member list
filed on: 19th, May 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Mon, 4th Aug 2008 with complete member list
filed on: 4th, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 5th, April 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to Thu, 31st May 2007 with complete member list
filed on: 31st, May 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Thu, 31st May 2007 with complete member list
filed on: 31st, May 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 23rd, October 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 23rd, October 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2005
filed on: 8th, August 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2005
filed on: 8th, August 2006
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/05/06 to 31/07/05
filed on: 28th, July 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/06 to 31/07/05
filed on: 28th, July 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Mon, 15th May 2006 with complete member list
filed on: 15th, May 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Mon, 15th May 2006 with complete member list
filed on: 15th, May 2006
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 21/06/05 from: hall end chambers crown street halifax west yorkshire HX1 1JB
filed on: 21st, June 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/06/05 from: hall end chambers crown street halifax west yorkshire HX1 1JB
filed on: 21st, June 2005
| address
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Tue, 24th May 2005 with complete member list
filed on: 24th, May 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Tue, 24th May 2005 with complete member list
filed on: 24th, May 2005
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed averting LIMITEDcertificate issued on 07/01/05
filed on: 7th, January 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed averting LIMITEDcertificate issued on 07/01/05
filed on: 7th, January 2005
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/08/04 from: highstone company formations LIMITED, highstone house 165 high street, barnet herts EN5 5SU
filed on: 4th, August 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/08/04 from: highstone company formations LIMITED, highstone house 165 high street, barnet herts EN5 5SU
filed on: 4th, August 2004
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2004
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2004
| incorporation
|
Free Download
(12 pages)
|