AUTOMATE WHEEL COVERS LIMITED

Company Documents

DateDescription
24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM
3 COLTON MILL BULLERTHORPE LANE
LEEDS
WEST YORKSHIRE
LS15 9JN

View Document

28/08/1428 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR PEPA SMITH

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MICHAEL GRAHAM HOLMES

View Document

20/04/1220 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/11/112 November 2011 DIRECTOR APPOINTED MISS PEPA SMITH

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR MICHAEL HOMES

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOMES

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART SMITH

View Document

24/03/1124 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM CALIFORNIA MILLS OXFORD ROAD CLECKHEATON WEST YORKSHIRE BD19 4HQ

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED PAUL PHILLIPS

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR LESLIE STEPHEN MASON

View Document

24/03/1124 March 2011 SECRETARY APPOINTED LESLIE MASON

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA SMITH

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY LINDA SMITH

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA SUSAN SMITH / 20/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ARTHUR SMITH / 20/03/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/03/0928 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 S366A DISP HOLDING AGM 17/10/03 S252 DISP LAYING ACC 17/10/03 S386 DISP APP AUDS 17/10/03

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: CALIFORNIA MILLS OXFORD ROAD, GOMERSAL CLECKHEATON WEST YORKSHIRE BD19 4PX

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: HIGHSTONE COMPANY FORMATIONS LTD HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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