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)
03 Jun 2013 TM01 Termination of appointment of Avril Palmer-Baunack as a director
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Jan 2013 AA01 Current accounting period extended from 31 December 2012 to 28 February 2013
22 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
20 Nov 2012 TM01 Termination of appointment of Andrew Somerville as a director
27 Sep 2012 AA Full accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 Sep 2011 AA Full accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
28 Sep 2010 AA Full accounts made up to 31 December 2009
06 Jul 2010 CH01 Director's details changed for Mr Timothy Giles Lampert on 1 July 2010
12 Jan 2010 CH01 Director's details changed for Andrew Forbes Somerville on 12 January 2010
12 Jan 2010 CH01 Director's details changed for Avril Palmer-Baunack on 12 January 2010
12 Jan 2010 CH01 Director's details changed for Mr Timothy Giles Lampert on 12 January 2010
12 Jan 2010 CH01 Director's details changed for Mr John Michael Heathcote Light on 12 January 2010
12 Jan 2010 CH03 Secretary's details changed for Mr David Francis Harris on 12 January 2010
08 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
29 Oct 2009 AA Full accounts made up to 31 December 2008
05 Oct 2009 AUD Auditor's resignation
16 Sep 2009 AUD Auditor's resignation
12 Jan 2009 363a Return made up to 31/12/08; full list of members
12 Jan 2009 288b Appointment terminated director john merry
09 Oct 2008 AA Full accounts made up to 31 December 2007
20 Aug 2008 287 Registered office changed on 20/08/2008 from royal portbury dock road portbury bristol BS20 7XJ
30 Apr 2008 288a Secretary appointed mr david francis harris