AUTOGRAPH CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Confirmation statement made on 2024-10-04 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/11/235 November 2023 | Confirmation statement made on 2023-10-04 with updates |
05/11/235 November 2023 | Cessation of Virginia Luckhurst as a person with significant control on 2020-11-09 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-12-31 |
02/02/232 February 2023 | Purchase of own shares. |
04/11/224 November 2022 | Confirmation statement made on 2022-10-04 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-04 with updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/11/201 November 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/11/1910 November 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 040835150002 |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENNEDY LUCKHURST / 15/02/2019 |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA LEANNE BARNES / 15/02/2019 |
20/02/1920 February 2019 | APPOINTMENT TERMINATED, DIRECTOR VIRGINIA LUCKHURST |
20/02/1920 February 2019 | DIRECTOR APPOINTED MISS VIRGINIA ANN LUCKHURST |
20/02/1920 February 2019 | DIRECTOR APPOINTED MISS JESSICA LEANNE BARNES |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
30/09/1630 September 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 |
22/10/1522 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/12/144 December 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/10/1310 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
09/10/139 October 2013 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM UNIT 12 THE KENTISH BARN WOODFALLS INDUSTRIAL ESTATE LADDINGFORD MAIDSTONE KENT ME18 6DA |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/10/1216 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/10/1111 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/10/1018 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/05/1025 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL KENNEDY LUCKHURST / 28/02/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA LUCKHURST / 28/02/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNEDY LUCKHURST / 28/02/2010 |
16/10/0916 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/07/0928 July 2009 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 December 2006 |
15/10/0715 October 2007 | RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/01/078 January 2007 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/09/0527 September 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
19/11/0419 November 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
30/04/0430 April 2004 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
21/03/0321 March 2003 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
06/11/026 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
19/04/0219 April 2002 | NEW DIRECTOR APPOINTED |
28/03/0228 March 2002 | DIRECTOR RESIGNED |
26/01/0226 January 2002 | DIRECTOR RESIGNED |
24/12/0124 December 2001 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
02/10/012 October 2001 | NEW DIRECTOR APPOINTED |
02/10/012 October 2001 | DIRECTOR RESIGNED |
20/04/0120 April 2001 | NC INC ALREADY ADJUSTED 09/03/01 |
20/04/0120 April 2001 | £ NC 100/10000 09/03/01 |
22/03/0122 March 2001 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 |
15/02/0115 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0022 December 2000 | REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 6 HOCKERS CLOSE DETLING MAIDSTONE KENT ME14 3JR |
12/10/0012 October 2000 | DIRECTOR RESIGNED |
12/10/0012 October 2000 | SECRETARY RESIGNED |
12/10/0012 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/10/0012 October 2000 | NEW DIRECTOR APPOINTED |
12/10/0012 October 2000 | REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF |
04/10/004 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AUTOGRAPH CONTRACTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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