- Company Overview for AUTOTEQ LIMITED (01434750)
- Filing history for AUTOTEQ LIMITED (01434750)
- People for AUTOTEQ LIMITED (01434750)
- Charges for AUTOTEQ LIMITED (01434750)
- Insolvency for AUTOTEQ LIMITED (01434750)
- More for AUTOTEQ LIMITED (01434750)
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
|
|
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
|
|
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
|
|
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 |