Advanced company searchLink opens in new window

AUTOLAMPS LIMITED

Company number 03134980

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 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
01 Feb 2018 AA Unaudited abridged accounts made up to 30 April 2017
08 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
29 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Jan 2017 CS01 Confirmation statement made on 30 November 2016 with updates
23 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Oct 2015 AP01 Appointment of Mr Richard Nevil Wilding as a director on 5 October 2015
16 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
12 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-12
  • GBP 100
12 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
04 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
03 Feb 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
14 Feb 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
18 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Feb 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Stephanie Clare Wilding on 1 October 2009
02 Feb 2010 CH01 Director's details changed for Tony Preston on 1 October 2009
02 Feb 2010 CH01 Director's details changed for Geoffery David Reader on 1 October 2009
21 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
11 Jul 2009 288a Director appointed tony preston