- Company Overview for AUTOLEADS LIMITED (03266768)
- Filing history for AUTOLEADS LIMITED (03266768)
- People for AUTOLEADS LIMITED (03266768)
- Registers for AUTOLEADS LIMITED (03266768)
- More for AUTOLEADS LIMITED (03266768)
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) |
---|---|---|---|
02 Aug 2017 | CH01 | Director's details changed for Mr Dennis Hill on 1 May 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
11 Oct 2016 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
11 Oct 2016 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
05 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Sep 2015 | TM01 | Termination of appointment of Barry John Davies as a director on 31 August 2015 | |
02 Sep 2015 | CH01 | Director's details changed for Mr Dennis Westley Hill on 2 September 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Dennis Westley Hill as a director on 25 August 2015 | |
29 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | CH01 | Director's details changed for Donald Michael Tolson on 9 April 2014 | |
29 Oct 2014 | CH01 | Director's details changed for Barry John Davies on 9 April 2014 | |
18 Jul 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from Lonsdale House 7-9 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 9 April 2014 | |
04 Apr 2014 | TM02 | Termination of appointment of Mark Wilson as a secretary | |
26 Mar 2014 | CERTNM |
Company name changed cactus aerials LIMITED\certificate issued on 26/03/14
|
|
13 Jan 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
16 Jan 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
15 Feb 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
08 Mar 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
06 Jan 2011 | AP03 | Appointment of Mr Mark John Wilson as a secretary |