Advanced company searchLink opens in new window

AUTOGARD HOLDINGS LIMITED

Company number 04421929

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)
09 May 2013 CH01 Director's details changed for Mr Eric William Blickley on 1 December 2012
06 Sep 2012 AA Group of companies' accounts made up to 31 March 2012
09 Aug 2012 AP01 Appointment of Mark William Peterson as a director
25 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
25 Apr 2012 TM01 Termination of appointment of Michael Shapiro as a director
05 Apr 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 March 2012
07 Sep 2011 AA Group of companies' accounts made up to 31 January 2011
04 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
12 Apr 2011 SH08 Change of share class name or designation
12 Apr 2011 SH02 Consolidation of shares on 2 April 2011
12 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2011 AP04 Appointment of Scrip Secretaries Limited as a secretary
08 Apr 2011 AP01 Appointment of Mr Michael Shapiro as a director
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 2 April 2011
  • GBP 121.35
07 Apr 2011 AP01 Appointment of Mr Eric William Blickley as a director
06 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Apr 2011 AP01 Appointment of Ms Patricia Mengler Whaley as a director
05 Apr 2011 TM01 Termination of appointment of Martin Griffiths as a director
05 Apr 2011 AD01 Registered office address changed from 2 Wilkinson Road Love Lane Industrial Estate Cirencester Glos. GL7 1YT on 5 April 2011
02 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Nov 2010 AA Group of companies' accounts made up to 31 January 2010
18 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
04 Feb 2010 SH01 Statement of capital following an allotment of shares on 28 January 2010
  • GBP 121.35
22 Dec 2009 TM02 Termination of appointment of Alicia Hutchings as a secretary
22 Dec 2009 TM01 Termination of appointment of Michael Hutchings as a director