Advanced company searchLink opens in new window

AUTOTEQ LIMITED

Company number 01434750

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2017 AD01 Registered office address changed from Stretton Green Distrbution Park Langford Way Appleton Warrington Cheshire WA4 4TQ England to Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ on 5 April 2017
05 Apr 2017 AD01 Registered office address changed from Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ to Stretton Green Distrbution Park Langford Way Appleton Warrington Cheshire WA4 4TQ on 5 April 2017
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Dec 2016 CH01 Director's details changed for Mr David Brian Pickering on 11 December 2016
08 Sep 2016 AA Full accounts made up to 30 November 2015
26 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
08 Sep 2015 AA Full accounts made up to 30 November 2014
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
16 Jan 2015 AP03 Appointment of Mr Rupert Henry Conquest Nichols as a secretary on 1 January 2015
16 Jan 2015 AP01 Appointment of Mr David Brian Pickering as a director on 1 January 2015
16 Jan 2015 AP01 Appointment of Mr David Keith Meir as a director on 1 January 2015
16 Jan 2015 TM01 Termination of appointment of Timothy Giles Lampert as a director on 31 December 2014
16 Jan 2015 TM02 Termination of appointment of David Francis Harris as a secretary on 31 December 2014
16 Jan 2015 AD01 Registered office address changed from Autoteq Limited Boundary Way Lufton Trading Estate, Lufton Yeovil Somerset BA22 8HZ to Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ on 16 January 2015
05 Dec 2014 AA Full accounts made up to 28 February 2014
14 Nov 2014 AUD Auditor's resignation
27 Oct 2014 MISC Section 519
08 Jul 2014 AA01 Current accounting period shortened from 28 February 2015 to 30 November 2014
16 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
03 Dec 2013 AA Full accounts made up to 28 February 2013
25 Nov 2013 TM01 Termination of appointment of David Harris as a director
14 Aug 2013 MR04 Satisfaction of charge 6 in full
05 Jun 2013 AP01 Appointment of Mr David Francis Harris as a director
05 Jun 2013 AP01 Appointment of Mr William Stobart as a director
04 Jun 2013 TM01 Termination of appointment of John Light as a director