AUTOMINT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

23/01/2523 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Appointment of Oliver William White as a director on 2023-04-06

View Document

04/04/234 April 2023 Appointment of Marcus Thornton as a secretary on 2023-04-04

View Document

04/04/234 April 2023 Termination of appointment of Sarah Watson as a secretary on 2023-04-04

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-04-30

View Document

18/10/2218 October 2022 Second filing of Confirmation Statement dated 2021-10-03

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

13/10/2213 October 2022 Change of details for Mr Patrick Edward Rawnsley as a person with significant control on 2020-12-01

View Document

12/10/2212 October 2022 Cessation of Peter Richard Mattock as a person with significant control on 2020-12-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/12/2115 December 2021 Accounts for a small company made up to 2021-04-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/09/1916 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 SECRETARY APPOINTED MS SARAH WATSON

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY PETER MATTOCK

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

04/10/174 October 2017 30/04/17 AUDITED ABRIDGED

View Document

03/10/173 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PETER RICHARD MATTOCK / 03/10/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD MATTOCK / 03/10/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDWARD RAWNSLEY / 03/10/2017

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

07/10/157 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR GRAHAM WILLIAM JAMES BOYLE

View Document

08/10/148 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

08/10/128 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOHN THORNTON / 03/10/2011

View Document

19/10/1119 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

06/05/116 May 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/04/114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/04/114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD MATTOCK / 04/10/2010

View Document

05/10/105 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER RICHARD MATTOCK / 04/10/2010

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK EDWARD RAWNSLEY / 03/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD MATTOCK / 03/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN THORNTON / 03/10/2009

View Document

07/10/097 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

05/08/095 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

18/03/0918 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/03/0918 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/03/0918 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/03/0918 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/10/089 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/10/073 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNIT 1 RIVERSIDE WAY RAVENSTHORPE INDUSTRIAL ESTATE DEWSBURY WEST YORKSHIRE WF13 3LG

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

15/10/0315 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

08/10/028 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

24/10/0124 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

02/07/012 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/11/9912 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/05/981 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: UNIT 22 RIVERSIDE WAY RAVENSTHORPE INDUSTRIAL ESTATE DEWSBURY WF13 3LG

View Document

26/11/9726 November 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/11/9611 November 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

30/11/9530 November 1995 RETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM: UNIT 18 RIVERSIDE WAY RAVENSTHORPE INDUSTRIAL ESTATE DEWSBURY WEST YORKSHIRE WF13 3LG

View Document

22/02/9522 February 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/11/9414 November 1994 RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/11/9318 November 1993 RETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 REGISTERED OFFICE CHANGED ON 18/11/93

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

13/11/9213 November 1992 RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/06/9215 June 1992 REGISTERED OFFICE CHANGED ON 15/06/92 FROM: 32A CHURCH LANE PUDSEY LEEDS LS28 7RF

View Document

28/04/9228 April 1992 AUDITOR'S RESIGNATION

View Document

21/01/9221 January 1992 RETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

09/07/909 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/903 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9012 March 1990 NC INC ALREADY ADJUSTED 21/02/90

View Document

12/03/9012 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9012 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/90

View Document

12/03/9012 March 1990 ALTER MEM AND ARTS 21/02/90

View Document

12/03/9012 March 1990 Memorandum and Articles of Association

View Document

07/11/897 November 1989 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