AUTOALL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Confirmation statement made on 2025-10-30 with no updates |
| 06/11/256 November 2025 New | Registered office address changed from Unit D London Road Industrial Estate Pembroke Dock SA72 4RA Wales to Unit D Nesta's Court Unit D Nesta's Court London Road Industrial Estate Pembroke Dock Pembrokeshire SA72 4RA on 2025-11-06 |
| 04/08/254 August 2025 | Registered office address changed from Windy Ridge, Golden Hill Pembroke Dyfed SA71 4SZ to Unit D London Road Industrial Estate Pembroke Dock SA72 4RA on 2025-08-04 |
| 24/04/2524 April 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with no updates |
| 19/06/2419 June 2024 | Total exemption full accounts made up to 2023-12-31 |
| 27/03/2427 March 2024 | Appointment of Miss Alys Elizabeth Silcox as a director on 2024-03-25 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
| 27/09/2327 September 2023 | Satisfaction of charge 5 in full |
| 27/09/2327 September 2023 | Satisfaction of charge 4 in full |
| 03/05/233 May 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
| 06/05/226 May 2022 | Appointment of Huw William Silcox as a director on 2022-05-05 |
| 06/05/226 May 2022 | |
| 05/05/225 May 2022 | Termination of appointment of Anna Sarah Alice Silcox as a secretary on 2022-05-05 |
| 05/05/225 May 2022 | Appointment of Miss Alys Elizabeth Silcox as a secretary on 2022-05-05 |
| 06/01/226 January 2022 | Confirmation statement made on 2021-10-30 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 16/03/2116 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
| 26/08/2026 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 15/04/1915 April 2019 | 01/02/19 STATEMENT OF CAPITAL GBP 4 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
| 26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
| 16/06/1716 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
| 06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 07/08/157 August 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
| 14/08/1414 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
| 11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 05/08/135 August 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
| 02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 13/12/1213 December 2012 | 29/11/12 STATEMENT OF CAPITAL GBP 11 |
| 06/08/126 August 2012 | Annual return made up to 1 August 2012 with full list of shareholders |
| 11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 08/08/118 August 2011 | Annual return made up to 1 August 2011 with full list of shareholders |
| 22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 28/09/1028 September 2010 | DIRECTOR APPOINTED MR ROBERT GUY BURNS |
| 23/08/1023 August 2010 | Annual return made up to 1 August 2010 with full list of shareholders |
| 08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 06/08/096 August 2009 | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
| 10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 09/06/099 June 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 09/06/099 June 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 02/06/092 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 14/01/0914 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 21/08/0821 August 2008 | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
| 03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 06/03/086 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 13/08/0713 August 2007 | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
| 26/07/0726 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/06/072 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 08/11/068 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/08/067 August 2006 | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
| 23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 12/08/0512 August 2005 | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS |
| 31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 12/08/0412 August 2004 | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS |
| 19/05/0419 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 23/08/0323 August 2003 | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS |
| 19/05/0319 May 2003 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 |
| 01/08/021 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 01/08/021 August 2002 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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