AUTOTEC & DAVID PEEL AUTO ELECTRICIANS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

15/10/2415 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

11/10/2311 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

19/10/2219 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

08/07/218 July 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

17/07/1917 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043518270003

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/01/1926 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043518270002

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

19/10/1819 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM UNIT 3F ACRE PARK DALTON LANE KEIGHLEY WEST YORKSHIRE BD21 4GH

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

11/10/1711 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043518270001

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER CUBITT / 28/10/2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER CUBITT / 04/11/2016

View Document

02/02/162 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 2000

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR RICHARD DAVID PEEL

View Document

19/01/1619 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 COMPANY NAME CHANGED AUTOTEC (KEIGHLEY) LTD CERTIFICATE ISSUED ON 18/01/16

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/07/1530 July 2015 PREVSHO FROM 31/03/2015 TO 31/01/2015

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY LISA CAPSTICK

View Document

19/03/1519 March 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 18/12/14 STATEMENT OF CAPITAL GBP 1200

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/01/1420 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/01/1315 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/01/1217 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM AUTOTEC AIREWORTH ROAD KEIGHLEY BD21 4DN

View Document

18/01/1118 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 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