AUTO DESIGN LIMITED

Company Documents

DateDescription
23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM
12 AUTODESIGN LTD
TALLON ROAD
BRENTWOOD
ESSEX
CM13 1TF

View Document

22/06/1622 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/08/1519 August 2015 APPOINTMENT TERMINATED, SECRETARY VIVIENNE WILLETT

View Document

19/08/1519 August 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/07/147 July 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HARVEY / 01/10/2012

View Document

28/06/1328 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/05/1223 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/11/102 November 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HARVEY / 31/03/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/09 FROM: GISTERED OFFICE CHANGED ON 22/04/2009 FROM 12 TALLON ROAD HUTTON BRENTWOOD ESSEX CM13 1TF

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0922 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0921 April 2009 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

16/04/0816 April 2008 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

01/10/021 October 2002 � SR 40@1 31/03/00

View Document

02/09/022 September 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: G OFFICE CHANGED 11/09/01 GRANT THORNTON HOUSE MELTON STREET EUSTON SQUARE LONDON NW1 2EP

View Document

23/08/0123 August 2001 AUDITOR'S RESIGNATION

View Document

13/07/0113 July 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/06/9630 June 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 COMPANY NAME CHANGED AUTOMOTIVE SYSTEMS DESIGN LIMITE D CERTIFICATE ISSUED ON 05/03/96

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

05/07/955 July 1995 ALTER MEM AND ARTS 01/01/95

View Document

05/07/955 July 1995 � IC 90/80 01/01/95 � SR 10@1=10

View Document

05/07/955 July 1995 10 @ �1 01/01/95

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

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

08/12/948 December 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/11/9315 November 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

14/05/9214 May 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

08/09/918 September 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9126 March 1991 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

15/06/9015 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/896 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 COMPANY NAME CHANGED RAYWIDE LIMITED CERTIFICATE ISSUED ON 29/08/89

View Document

21/08/8921 August 1989 NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/08/8921 August 1989 REGISTERED OFFICE CHANGED ON 21/08/89 FROM: G OFFICE CHANGED 21/08/89 2 BACHES STREET LONDON N1 6UB

View Document

21/08/8921 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/8914 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/8914 July 1989 ALTER MEM AND ARTS 290689

View Document

09/05/899 May 1989 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