AUTO ELECTRICS WEST MIDLANDS LTD
Company Documents
Date | Description |
---|---|
08/01/248 January 2024 | Micro company accounts made up to 2023-05-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-12 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023Analyse these accounts |
09/01/239 January 2023 | Micro company accounts made up to 2022-05-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-12 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022Analyse these accounts |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
11/11/2111 November 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021Analyse these accounts |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020Analyse these accounts |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019Analyse these accounts |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018Analyse these accounts |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017Analyse these accounts |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016Analyse these accounts |
25/10/1525 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015Analyse these accounts |
20/02/1520 February 2015 | APPOINTMENT TERMINATED, DIRECTOR BRUCE BEECHAM |
26/10/1426 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
02/06/142 June 2014 | DIRECTOR APPOINTED MR BRUCE BEECHAM |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014Analyse these accounts |
24/10/1324 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013Analyse these accounts |
26/10/1226 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
26/10/1126 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
11/11/1011 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
31/05/1031 May 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
04/12/094 December 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK REEVES / 01/10/2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BRAWN / 01/10/2009 |
04/12/094 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BRAWN / 01/10/2009 |
31/05/0931 May 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/12/088 December 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
31/05/0831 May 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
10/12/0710 December 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
17/11/0617 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/12/0523 December 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
10/09/0510 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/06/0513 June 2005 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/05/05 |
13/06/0513 June 2005 | REGISTERED OFFICE CHANGED ON 13/06/05 FROM: UNIT 14, LONG LANE TRADING ESTATE, BACKHEATH WEST MIDLANDS B62 9LD |
31/05/0531 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
21/12/0421 December 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
20/11/0320 November 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
28/05/0328 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/05/0328 May 2003 | NEW DIRECTOR APPOINTED |
29/10/0229 October 2002 | SECRETARY RESIGNED |
29/10/0229 October 2002 | DIRECTOR RESIGNED |
24/10/0224 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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