AUTOCAL MANAGEMENT LIMITED

Company Documents

DateDescription
29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

21/12/1521 December 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT

View Document

04/11/144 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/08/146 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

12/12/1312 December 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN UNITED KINGDOM

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/02/137 February 2013 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/03/1220 March 2012 DIRECTOR APPOINTED MR NICHOLAS VICTOR ASHDOWN

View Document

19/03/1219 March 2012 COMPANY NAME CHANGED HOWPER 740 LIMITED CERTIFICATE ISSUED ON 19/03/12

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR HP DIRECTORS LIMITED

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD COULDRAKE

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY HP SECRETARIAL SERVICES LIMITED

View Document

21/10/1121 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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