- Company Overview for AUTO INSPECTIONS UK LIMITED (06451261)
- Filing history for AUTO INSPECTIONS UK LIMITED (06451261)
- People for AUTO INSPECTIONS UK LIMITED (06451261)
- Charges for AUTO INSPECTIONS UK LIMITED (06451261)
- More for AUTO INSPECTIONS UK LIMITED (06451261)
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) |
---|---|---|---|
07 Sep 2017 | AD01 | Registered office address changed from The Close, Park House Farm Morpeth Northumberland NE61 6JY to Rsm Uk 1 st James' Gate Newcastle upon Tyne NE1 4AD on 7 September 2017 | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
03 Jan 2017 | CH01 | Director's details changed for Miss Emma Dee Fairhurst on 14 December 2016 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Stewart Fairhurst on 14 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Stewart Fairhurst as a director on 14 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Miss Emma Dee Fairhurst as a director on 14 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
12 Dec 2016 | TM01 | Termination of appointment of Clifford James Fairhurst as a director on 7 December 2016 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
18 Oct 2013 | CC04 | Statement of company's objects | |
18 Oct 2013 | SH10 | Particulars of variation of rights attached to shares | |
18 Oct 2013 | SH08 | Change of share class name or designation | |
18 Oct 2013 | SH08 | Change of share class name or designation | |
18 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2013 | TM01 | Termination of appointment of Graeme Henderson as a director | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
19 Dec 2012 | CH01 | Director's details changed for Mr Graeme Simpson Henderson on 11 December 2012 | |
29 Nov 2012 | AP01 | Appointment of Mr Graeme Simpson Henderson as a director |