AUTOWORKS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

03/11/243 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 2 RANDOLPH CRESCENT LITTLE VENICE LONDON W9 1DR

View Document

29/04/1529 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

11/08/1111 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARILYN ARON

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR ANTHONY RAVEN

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

12/12/0912 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM UNIT 2 LATIMER ROAD INDUSTRIAL ESTATE NORTH KENSINGTON LONDON W10 6RQ

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY MAURICE RAVEN

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 08/03/05; NO CHANGE OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 SECRETARY RESIGNED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 NEW SECRETARY APPOINTED

View Document

09/03/989 March 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/09/9619 September 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

15/09/9615 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/03/9514 March 1995 REGISTERED OFFICE CHANGED ON 14/03/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/958 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company