AUTO BITS SCRAP METAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/12/2429 December 2024 Confirmation statement made on 2024-12-29 with no updates

View Document

26/09/2426 September 2024 Change of details for Mr Darren Harris as a person with significant control on 2024-09-26

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

12/05/2412 May 2024 Registered office address changed from Suite 46 Hilton Hall Hilton Lane Essington Wolverhampton West Midlands WV11 2BQ to Autobits Scrap Metal Ltd Clarkes Lane Willenhall Willenhall West Midlands WV13 1HY on 2024-05-12

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

18/12/2218 December 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/11/2029 November 2020 28/02/20 UNAUDITED ABRIDGED

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

31/12/1931 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HARRIS / 31/12/2019

View Document

31/12/1931 December 2019 SECRETARY'S CHANGE OF PARTICULARS / DARREN HARRIS / 31/12/2019

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065872530002

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/11/1627 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/08/1418 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRIS

View Document

13/07/1413 July 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/08/1315 August 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

08/08/138 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

09/10/129 October 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 ALTER MEM AND ARTS 09/02/2012

View Document

22/02/1222 February 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/111 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN HARRIS / 08/05/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HARRIS / 08/05/2010

View Document

22/07/1022 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 PREVSHO FROM 30/06/2009 TO 28/02/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 CURREXT FROM 31/05/2009 TO 30/06/2009

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/09/089 September 2008 DIRECTOR AND SECRETARY APPOINTED DARREN JOHN HARRIS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 6 POOL MEADOW CHESLYN WAY WALSALL WS6 7PB

View Document

09/09/089 September 2008 DIRECTOR APPOINTED GRAHAM HARRIS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

08/05/088 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information