AUTOWORLD LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

20/10/2320 October 2023 Change of details for Court Langley Holdings Limited as a person with significant control on 2016-04-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

21/11/2221 November 2022 Change of details for Court Langley Holdings Limited as a person with significant control on 2022-11-21

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MS NABILA TEJPAR

View Document

12/02/1912 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

25/01/1825 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM MACINTYRE HUDSON 8-12 PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JA

View Document

10/05/1710 May 2017 Registered office address changed from , Macintyre Hudson, 8-12 Priestgate, Peterborough, Cambridgeshire, PE1 1JA to 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT on 2017-05-10

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029966280011

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029966280010

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029966280009

View Document

08/07/168 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029966280008

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/12/158 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/01/155 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/12/1312 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

20/12/1220 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

21/12/1121 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

11/03/1111 March 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/02/117 February 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4

View Document

29/12/1029 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZ ABDULKARIM TEJPAR / 23/12/2010

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / NIRZA TEJPAR / 23/12/2010

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

15/01/1015 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

28/07/0928 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/045 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

27/11/0327 November 2003

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 8 PRIESTGATE PETERBOROUGH PE1 1JA

View Document

25/11/0325 November 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: C/O JACKSON TAYLOR 162/164 UPPER RICHMOND ROAD LONDON SW15 2SL

View Document

13/07/0013 July 2000

View Document

24/06/0024 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0010 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9615 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9626 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

26/03/9626 March 1996 EXEMPTION FROM APPOINTING AUDITORS 06/03/96

View Document

02/01/962 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

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

02/12/942 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 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