AUTO-TRAIL V.R. LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Full accounts made up to 2024-08-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

23/10/2423 October 2024 Termination of appointment of Marie Helene Simone Feuillet as a director on 2024-10-15

View Document

23/10/2423 October 2024 Termination of appointment of Francois Marie Feuillet as a director on 2024-10-15

View Document

09/05/249 May 2024 Full accounts made up to 2023-08-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

02/06/232 June 2023 Amended full accounts made up to 2022-08-31

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

06/03/236 March 2023 Appointment of Mr Steven Moverley as a director on 2023-03-01

View Document

06/03/236 March 2023 Termination of appointment of Shane Guy Devoy as a secretary on 2023-02-28

View Document

06/03/236 March 2023 Appointment of Mr Richard Tindall as a secretary on 2023-03-01

View Document

06/03/236 March 2023 Termination of appointment of David Gareth Thomas as a director on 2023-02-28

View Document

06/03/236 March 2023 Appointment of Mr Scott Oliver Stephens as a director on 2023-03-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

27/03/1527 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

09/04/149 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

26/04/1326 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 AMENDMENT TO DONALD STUART TURPINS DATE OF BIRTH

View Document

08/05/128 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

05/04/125 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

01/04/111 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARETH THOMAS / 24/03/2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SHANE GUY DEVOY / 01/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD STUART TURPIN / 24/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE GUY DEVOY / 01/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FASSINOTTI JEAN PAUL / 24/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREICHE MICHEL / 24/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE HELENE SIMONE FEUILLET / 24/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS MARIE FEUILLET / 24/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

18/07/0918 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/07/0918 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/05/096 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/04/088 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 VAR SUP DEEDS PUR SHARS 19/02/03

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/06/0227 June 2002 CONTRACT RE SHARES 20/06/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 01/05/02

View Document

19/04/0219 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: UNITS 1 AND 2 PELHAM INDUSTRIAL ESTATE MANBY ROAD BY-PASS IMMINGHAM SOUTH HUMBERSIDE DN40 2DW

View Document

18/06/0118 June 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/06/00

View Document

02/03/002 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

05/03/995 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9811 November 1998 RE EQUITY SEC 27/10/98

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NC INC ALREADY ADJUSTED 27/10/98

View Document

11/11/9811 November 1998 ADOPT MEM AND ARTS 27/10/98

View Document

28/08/9828 August 1998 � NC 1000/150000 14/07/98 AUTH ALLOT OF SECURITY 14/07/98

View Document

28/08/9828 August 1998 NC INC ALREADY ADJUSTED 14/07/98

View Document

28/08/9828 August 1998 � NC 1000/150000 14/07

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 COMPANY NAME CHANGED BROOMCO (1520) LIMITED CERTIFICATE ISSUED ON 18/05/98

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: G OFFICE CHANGED 13/05/98 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

13/05/9813 May 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99

View Document

24/03/9824 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information