AUTO-4 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Satisfaction of charge 6 in full

View Document

06/01/256 January 2025 Accounts for a small company made up to 2023-12-31

View Document

18/12/2418 December 2024 Cessation of Revolution Holdings Ltd as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Notification of Tyre Valve Specialists Holdings Limited as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Notification of Rema Tip Top Holdings Uk Limited as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Cessation of Tyre Valve Specialists Holdings Limited as a person with significant control on 2024-12-18

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

28/09/2428 September 2024 Memorandum and Articles of Association

View Document

28/09/2428 September 2024 Resolutions

View Document

02/02/242 February 2024 Appointment of Mark Brian Insley as a director on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Victoria Rayment as a secretary on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Jonathan Alan Formon as a secretary on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Regina Christine Steward as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Adam Quincey as a director on 2024-02-01

View Document

02/02/242 February 2024 Registered office address changed from Unit 4a Park Lane Business Park, Park Lane Kirkby-in-Ashfield Nottinghamshire NG17 9GU to Rema Tip Top Holdings Uk Limited Westland Square Leeds West Yorkshire LS11 5XS on 2024-02-02

View Document

04/12/234 December 2023 Satisfaction of charge 4 in full

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

23/08/2323 August 2023 Accounts for a small company made up to 2022-12-31

View Document

26/01/2326 January 2023 Appointment of Mr Jonathan Alan Formon as a secretary on 2023-01-26

View Document

26/01/2326 January 2023 Termination of appointment of Regina Christine Steward as a secretary on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALAN FORMON / 19/09/2014

View Document

15/12/1415 December 2014 SECRETARY'S CHANGE OF PARTICULARS / REGINA CHRISTINE STEWARD / 19/09/2014

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM QUINCEY / 19/09/2014

View Document

15/12/1415 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM
UNITS 1 & 2 NUNN BROOK RISE
COUNTY ESTATE
HUTHWAITE
NOTTINGHAMSHIRE
NG17 2PD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/05/1423 May 2014 CURREXT FROM 31/05/2014 TO 30/06/2014

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017861870007

View Document

29/11/1329 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/11/122 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/12/1120 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/12/1015 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/11/094 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM QUINCEY / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM QUINCEY / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / REGINA CHRISTINE STEWARD / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALAN FORMON / 01/10/2009

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S PARTICULARS ADAM QUINCEY

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: UNIT 8 BARRATT INDUSTRIAL PARK PARK AVENUE SOUTHALL MIDDLESEX UB1 3AF

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/0716 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 MEMORANDUM OF ASSOCIATION

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED

View Document

09/04/059 April 2005 AUDITOR'S RESIGNATION

View Document

09/04/059 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/059 April 2005 FINANCIAL ASSI SEC 155- 25/03/05

View Document

09/04/059 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

22/03/0422 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/11/0228 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/11/9830 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/11/9718 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/12/964 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/12/951 December 1995

View Document

01/12/951 December 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

14/12/9414 December 1994 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

14/12/9414 December 1994

View Document

14/12/9414 December 1994

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/12/9310 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993

View Document

10/12/9310 December 1993 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

02/12/922 December 1992

View Document

02/12/922 December 1992

View Document

02/12/922 December 1992 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 S386 DISP APP AUDS 09/11/92

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992

View Document

06/01/926 January 1992

View Document

24/01/9124 January 1991 REGISTERED OFFICE CHANGED ON 24/01/91 FROM: G OFFICE CHANGED 24/01/91 THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT 13 8DE

View Document

05/12/905 December 1990 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/12/905 December 1990

View Document

29/11/9029 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990

View Document

05/04/905 April 1990

View Document

05/04/905 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

16/03/8916 March 1989

View Document

16/03/8916 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989

View Document

05/02/895 February 1989 DIRECTOR RESIGNED

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: G OFFICE CHANGED 30/01/89 THE CENTRE 50-68 HIGH STREET WEYBRIDGE SURREY KT13 8BL

View Document

22/02/8822 February 1988

View Document

22/02/8822 February 1988

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

20/02/8720 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987

View Document

20/02/8720 February 1987

View Document

11/02/8711 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/872 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

03/12/863 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/8615 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

19/07/8519 July 1985 INCREASE IN NOMINAL CAPITAL

View Document

03/07/853 July 1985 ALLOTMENT OF SHARES

View Document

03/07/853 July 1985 INCREASE IN NOMINAL CAPITAL

View Document

12/05/8412 May 1984 ALLOTMENT OF SHARES

View Document

26/01/8426 January 1984 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