AUTOQUAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

10/11/2010 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM GROUND FLOOR CUSTOM HOUSE LEVEL STREET BRIERLEY HILL WEST MIDLANDS DY5 1XH ENGLAND

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM PRIORY HOUSE 2 PRIORY ROAD DUDLEY WEST MIDLANDS DY1 1HH

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GERRARD STODDART

View Document

22/08/1822 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/07/1731 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

28/03/1328 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH ASTON / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE TREVOR KING / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD STODDART / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM WOLVERTON HOUSE 14 WOLVERTON ROAD DUDLEY WEST MIDLANDS DY2 7PL

View Document

08/04/088 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 EXEMPTION FROM APPOINTING AUDITORS 28/04/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/02/0014 February 2000 EXEMPTION FROM APPOINTING AUDITORS 17/01/00

View Document

25/03/9925 March 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 EXEMPTION FROM APPOINTING AUDITORS 11/01/99

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 EXEMPTION FROM APPOINTING AUDITORS 14/11/97

View Document

28/01/9828 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/10/9627 October 1996 REGISTERED OFFICE CHANGED ON 27/10/96 FROM: TIPTON ROAD TIVIDALE WARLEY WEST MIDLANDS

View Document

28/05/9628 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9620 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/9614 April 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9330 April 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/09/921 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/06/9216 June 1992 EXEMPTION FROM APPOINTING AUDITORS 02/04/90

View Document

15/05/9215 May 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91 FROM: TORINO HOUSE BOUNDARY ROAD LUFTON YEOVIL SOMERSET BA22 8SA

View Document

12/12/9112 December 1991 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 RETURN MADE UP TO 16/03/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

07/08/917 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 FIRST GAZETTE

View Document

29/09/8929 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8929 September 1989 REGISTERED OFFICE CHANGED ON 29/09/89 FROM: 2 BACHES STREET LONDON NI 6UB

View Document

29/09/8929 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/8922 September 1989 ALTER MEM AND ARTS 280489

View Document

22/09/8922 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/8912 June 1989 COMPANY NAME CHANGED ORBHIGH LIMITED CERTIFICATE ISSUED ON 13/06/89

View Document

16/03/8916 March 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