AUTO TRADER HOLLAND LIMITED

Company Documents

DateDescription
24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE WALKER

View Document

28/05/1528 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

25/03/1525 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/03/1525 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029821260005

View Document

25/03/1525 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SOMERSET / 17/03/2015

View Document

18/03/1518 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN GLITHERO / 17/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ROBERT GLITHERO / 17/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE WALKER / 18/03/2015

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM
AUTO TRADER HOUSE, CUTBUSH PARK INDUSTRIAL ESTATE DANEHILL
LOWER EARLEY
READING
BERKSHIRE
RG6 4UT

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR TARA COLLET

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED IAN SOMERSET

View Document

28/05/1428 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029821260005

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR ZILLAH BYNG-MADDICK

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED JOANNE WALKER

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 01/04/12

View Document

22/05/1222 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

23/12/1123 December 2011 23/12/11 STATEMENT OF CAPITAL GBP 10

View Document

23/12/1123 December 2011 SOLVENCY STATEMENT DATED 09/12/11

View Document

23/12/1123 December 2011 STATEMENT BY DIRECTORS

View Document

23/12/1123 December 2011 REDUCE ISSUED CAPITAL 09/12/2011

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/11

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANE

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED TARA COLLET

View Document

25/05/1125 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 SECRETARY APPOINTED MR SEAN GLITHERO

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GLITHERO / 30/09/2010

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH JENKIN

View Document

27/05/1027 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MRS ZILLAH ELLEN BYNG-MADDICK

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/09 FROM: GISTERED OFFICE CHANGED ON 02/09/2009 FROM UNIT 6 THATCHAM BUSINESS VILLAGE COLTHROP LANE THATCHAM BERKSHIRE RG19 4LW

View Document

10/06/0910 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED STEPHEN JOHN ROGER LANE

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY ANDREW MILLER

View Document

07/04/097 April 2009 SECRETARY APPOINTED ELIZABETH JENKIN

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN GLITHERO / 01/07/2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN GLITHERO / 07/03/2008

View Document

07/03/087 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/03/087 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 01/04/07

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/06/071 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/071 June 2007 RE-AGREEMENT 09/05/07

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 02/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 03/04/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 28/03/04

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 DEED OF PLEDGE 16/12/03

View Document

30/12/0330 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0320 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 30/03/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 S80A AUTH TO ALLOT SEC 24/09/02

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

16/08/0216 August 2002 AUDITOR'S RESIGNATION

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: G OFFICE CHANGED 02/01/02 AUTO TRADER ST JAMES COURT WILDERSPOOL CAUSEWAY WARRINGTON CHESHIRE WA4 6PS

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 01/04/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 02/04/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 28/03/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 29/03/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 30/03/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 RETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/01/964 January 1996 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/04/9528 April 1995 REGISTERED OFFICE CHANGED ON 28/04/95 FROM: G OFFICE CHANGED 28/04/95 164 DEANSGATE MANCHESTER

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

03/11/943 November 1994 NC INC ALREADY ADJUSTED 25/10/94

View Document

02/11/942 November 1994 COMPANY NAME CHANGED INHOCO 367 LIMITED CERTIFICATE ISSUED ON 03/11/94

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 � NC 1000/1000000 24/10/94

View Document

31/10/9431 October 1994 REGISTERED OFFICE CHANGED ON 31/10/94 FROM: G OFFICE CHANGED 31/10/94 DENNIS HOUSE MARSDEN ST MANCHESTER M2 1JD

View Document

21/10/9421 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LOFTY SOLUTION LIMITED


  • 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