AUTO WARRANTY LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

27/04/2027 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

27/12/1927 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BROCK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR NICHOLAS SCOTT HOWARD

View Document

28/09/1828 September 2018 SECRETARY APPOINTED MR ROBERT JAMES CLARK

View Document

25/09/1825 September 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM EARSDON ROAD SHIREMOOR NEWCASTLE UPON TYNE NE27 0RE

View Document

21/09/1821 September 2018 CESSATION OF ALEXANDER DAVID MCPHEE AS A PSC

View Document

21/09/1821 September 2018 CESSATION OF ROBERT MURRAY SHAND AS A PSC

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY ALEXANDER MCPHEE

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR DAVID ANDREW BROCK

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAND

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MECHANICAL BREAKDOWN AND GENERAL INSURANCE SERVICES LTD

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR ROBERT JAMES CLARK

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCPHEE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 21-26 HOWARD HOUSE BUSINESS CENT HOWARD STREET NORTH SHIELDS TYNE AND WEAR NE30 1AR

View Document

02/02/162 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/01/1523 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1323 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1024 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/02/958 February 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 REGISTERED OFFICE CHANGED ON 08/12/94 FROM: 65 CHURCH WAY NORTH SHIELDS TYNE & WEAR NE29 0AE

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/02/9413 February 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/02/9310 February 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/05/917 May 1991 RETURN MADE UP TO 05/03/91; NO CHANGE OF MEMBERS

View Document

26/01/9026 January 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/03/8910 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/03/8910 March 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/08/8619 August 1986 RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

06/05/866 May 1986 DIRECTOR'S PARTICULARS CHANGED

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