Advanced company searchLink opens in new window

ACUMEN AUTOMOTIVE LOGISTICS LIMITED

Company number 03979963

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)
05 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
05 May 2010 CH04 Secretary's details changed for Oxford Secretariat Limited on 26 April 2010
05 May 2010 AD02 Register inspection address has been changed
02 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 4
01 Mar 2010 AA01 Previous accounting period shortened from 15 June 2010 to 31 December 2009
27 Jan 2010 AA01 Previous accounting period extended from 30 April 2009 to 15 June 2009
08 Oct 2009 AP01 Appointment of Mr Peter Charles Raybould as a director
08 Oct 2009 AP01 Appointment of Mr Christopher Charles Clifford Doughty as a director
13 Jul 2009 363a Return made up to 26/04/09; full list of members
13 Jul 2009 190 Location of debenture register
13 Jul 2009 287 Registered office changed on 13/07/2009 from winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT
13 Jul 2009 353 Location of register of members
10 Jul 2009 CERTNM Company name changed auto uk logistics LTD\certificate issued on 11/07/09
07 Jul 2009 287 Registered office changed on 07/07/2009 from fir tree house new road keresley coventry CV6 2EP
18 Jun 2009 288a Secretary appointed oxford secretariat LIMITED
18 Jun 2009 288a Director appointed john hodges
18 Jun 2009 288b Appointment terminated director louise daffron
18 Jun 2009 288b Appointment terminated director and secretary malcolm daffron
28 May 2009 288c Director and secretary's change of particulars / malcolm daffron / 20/04/2009
28 May 2009 288c Director's change of particulars / louise daffron / 20/04/2009
15 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
02 Jul 2008 363a Return made up to 26/04/08; full list of members
17 Jun 2008 395 Particulars of a mortgage or charge / charge no: 3