AUTOCRAFT ARC LIMITED
Company Documents
Date | Description |
---|---|
01/08/191 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/07/1926 July 2019 | PREVEXT FROM 31/10/2018 TO 30/04/2019 |
11/03/1911 March 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID GEORGE FIELD / 08/03/2019 |
11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE FIELD / 08/03/2019 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
12/03/1812 March 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
02/03/182 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
24/09/1424 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE FIELD / 01/09/2014 |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 65 RYCROFT AVENUE, DEEPING ST JAMES, PETERBOROUGH CAMBS PE6 8NU |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/10/1222 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | APPOINTMENT TERMINATED, SECRETARY ANNE FIELD |
27/10/1127 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE FIELD / 01/10/2011 |
27/10/1127 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/10/1015 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/10/0916 October 2009 | SAIL ADDRESS CREATED |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE FIELD / 16/10/2009 |
16/10/0916 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
16/10/0916 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/10/0730 October 2007 | REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 1 EMPSON ROAD FENGATE PETERBOROUGH PE1 5UP |
30/10/0730 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/10/0730 October 2007 | SECRETARY'S PARTICULARS CHANGED |
27/10/0727 October 2007 | NEW SECRETARY APPOINTED |
27/10/0727 October 2007 | SECRETARY RESIGNED |
25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/11/052 November 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
08/04/058 April 2005 | SECRETARY RESIGNED |
08/04/058 April 2005 | NEW SECRETARY APPOINTED |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/11/043 November 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
21/10/0321 October 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
12/05/0312 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
23/10/0223 October 2002 | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS |
19/12/0119 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
07/11/017 November 2001 | NEW DIRECTOR APPOINTED |
26/10/0126 October 2001 | SECRETARY RESIGNED |
26/10/0126 October 2001 | DIRECTOR RESIGNED |
26/10/0126 October 2001 | NEW SECRETARY APPOINTED |
15/10/0115 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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