TT AUTOMOTIVE ELECTRONICS LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Director's details changed for Mr Ian Buckley on 2024-10-10

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/07/2312 July 2023 Appointment of Mrs Sharan Jeer-Marajo as a secretary on 2023-06-30

View Document

12/07/2312 July 2023 Termination of appointment of Lynton David Boardman as a secretary on 2023-06-30

View Document

10/07/2310 July 2023 Termination of appointment of Lynton David Boardman as a director on 2023-06-30

View Document

10/07/2310 July 2023 Appointment of Mr Ian Buckley as a director on 2023-06-30

View Document

09/12/229 December 2022 Termination of appointment of Thomas Charles Couchman as a director on 2022-12-01

View Document

09/12/229 December 2022 Appointment of Ms Jennifer Marianne Alison Chase as a director on 2022-12-01

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR ROBERT NEIL GEORGE CLARK

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEWELL

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / AB ELECTRONIC PRODUCTS GROUP LIMITED / 08/11/2017

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR STEPHEN GILES HARROW

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LEIGHTON-JONES

View Document

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/11/177 November 2017 COMPANY NAME CHANGED AB AUTOMOTIVE ELECTRONICS LIMITED CERTIFICATE ISSUED ON 07/11/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEIGHTON-JONES / 12/09/2016

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / LYNTON DAVID BOARDMAN / 12/09/2016

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNTON DAVID BOARDMAN / 12/09/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

19/08/1619 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN STYNES

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER ADRIAN JEWELL

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED JOHN STYNES

View Document

08/01/158 January 2015 11/12/14 STATEMENT OF CAPITAL GBP 1924301.00

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHATISH DASANI

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 AUDITOR'S RESIGNATION

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR SHATISH DAMODAR DASANI

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR SAMEET VOHRA

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY SHARP

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FELBECK

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED JOHN LEIGHTON-JONES

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED LYNTON DAVID BOARDMAN

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY WENDY SHARP

View Document

07/02/137 February 2013 SECRETARY APPOINTED LYNTON DAVID BOARDMAN

View Document

21/12/1221 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

29/10/1229 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM TREGWILYM INDUSTRIAL ESTATE ROGERSTONE NEWPORT GWENT NP10 9YA

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SAWFORD

View Document

23/12/1123 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMEET VOHRA / 18/05/2011

View Document

21/12/1021 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 SECTION 522

View Document

08/09/108 September 2010 AUDITOR'S RESIGNATION

View Document

21/06/1021 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1021 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/06/1021 June 2010 ALTER ARTICLES 17/06/2010

View Document

21/06/1021 June 2010 ARTICLES OF ASSOCIATION

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 18/05/2010

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED SAMEET VOHRA

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CURTIS

View Document

22/12/0922 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT HANNAH

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY SHARP / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GWYNN JONES / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLIVE HANNAH / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLL SAWFORD / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MATTHEWS / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CURTIS / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 01/10/2009

View Document

12/10/0912 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY PHILIPS

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED DAVID PAUL MATTHEWS

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED PAUL FELBECK

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED WENDY JILL SHARP

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM LONGWOOD DRIVE FOREST FARM CARDIFF CF14 7YS

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES IRVING SWIFT

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BOLTON

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR DEAN FISHER

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 S80A AUTH TO ALLOT SEC 21/11/05

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

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

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: LONGWOOD DRIVE CARDIFF CF14 7HY

View Document

18/12/0118 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: FOREST FARM INDUSTRIAL ESTATE WHITCHURCH CARDIFF SOUTH GLAMORGAN CF4 7YS

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9816 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: FOREST FARM INDUSTRIAL ESTATE WHITCHURCH CARDIFF CF4 7YS

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED

View Document

21/12/9421 December 1994 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

09/09/949 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

30/04/9430 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9430 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9430 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9430 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9430 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9428 February 1994 ALLMENT OF SHARES 23/12/93

View Document

28/02/9428 February 1994 NC INC ALREADY ADJUSTED 23/12/93

View Document

26/02/9426 February 1994 NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 REGISTERED OFFICE CHANGED ON 17/01/94 FROM: ABERCYNON MOUNTAIN ASH MID GLAMORGAN CF45 4SF

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 AUDITOR'S RESIGNATION

View Document

18/06/9318 June 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/04/928 April 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 DIRECTOR RESIGNED

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

07/03/907 March 1990 NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/02/894 February 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

22/07/8622 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

11/04/8411 April 1984 CERTIFICATE OF INCORPORATION

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