AUTO TRADER LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

25/08/2425 August 2024 Full accounts made up to 2024-03-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

25/09/2325 September 2023 Full accounts made up to 2023-03-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

30/11/2130 November 2021 Full accounts made up to 2021-03-31

View Document

28/05/1528 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 ALTER ARTICLES 02/04/2015

View Document

25/03/1525 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/03/1525 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/03/1525 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039096280008

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE WALKER / 18/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR NIGEL MATHER / 17/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ROBERT GLITHERO / 17/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SOMERSET / 17/03/2015

View Document

18/03/1518 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN GLITHERO / 17/03/2015

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM
AUTO TRADER HOUSE CUTBUSH PARK INDUSTRIAL ESTATE
DANEHILL LOWER EARLEY
READING
BERKSHIRE
RG6 4UT

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 30/03/14

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR TARA COLLET

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED IAN SOMERSET

View Document

28/05/1428 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 COMPANY NAME CHANGED TRADER PUBLISHING LIMITED
CERTIFICATE ISSUED ON 10/03/14

View Document

05/03/145 March 2014 CHANGE OF NAME 05/03/2014

View Document

05/03/145 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039096280008

View Document

18/10/1318 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 6

View Document

14/10/1314 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 7

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED JOANNE WALKER

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR ZILLAH BYNG-MADDICK

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED TREVOR NIGEL MATHER

View Document

24/05/1324 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 01/04/12

View Document

25/05/1225 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 03/04/11

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANE

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED TARA COLLET

View Document

25/05/1125 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 SECRETARY APPOINTED MR SEAN GLITHERO

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GLITHERO / 30/09/2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH JENKIN

View Document

28/05/1028 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MRS ZILLAH ELLEN BYNG-MADDICK

View Document

19/11/0919 November 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

09/09/099 September 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/09 FROM: GISTERED OFFICE CHANGED ON 02/09/2009 FROM UNIT 6 THATCHAM BUSINESS VILLAGE COLTHROP LANE THATCHAM BERKSHIRE RG19 4LW

View Document

10/06/0910 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED STEPHEN JOHN ROGER LANE

View Document

08/04/098 April 2009 SECRETARY RESIGNED ANDREW MILLER

View Document

08/04/098 April 2009 SECRETARY APPOINTED ELIZABETH JENKIN

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

22/08/0822 August 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6

View Document

04/07/084 July 2008 DIRECTOR'S PARTICULARS SEAN GLITHERO

View Document

23/05/0823 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6

View Document

28/04/0828 April 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6

View Document

28/04/0828 April 2008 DIRECTOR RESIGNED GRAHAM STOREY

View Document

20/04/0820 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/04/0814 April 2008 DIRECTOR'S PARTICULARS SEAN GLITHERO

View Document

08/02/088 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/088 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/088 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 01/04/07

View Document

24/07/0724 July 2007 SHARE SUBSCRIPTION 22/03/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/071 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/071 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/071 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/071 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/071 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/071 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/071 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/071 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/06/071 June 2007 FIN ASSIST IN SHARE ACQ 09/05/07 RE-AGREEMENT 09/05/07

View Document

01/06/071 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/071 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 02/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 03/04/05

View Document

11/07/0511 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 28/03/04

View Document

10/03/0410 March 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/0330 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/0330 December 2003 IRISH SHARE CHARGE 16/12/03

View Document

30/12/0330 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0322 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0320 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0320 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0320 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0320 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0320 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0320 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0320 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0320 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0320 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0320 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0320 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0311 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 S80A AUTH TO ALLOT SEC 24/09/02

View Document

20/08/0220 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: G OFFICE CHANGED 02/01/02 UNIT 6 THATCHAM BUSINESS VILLAGE COLTHROP LANE THATCHAM BERKSHIRE RG19 4LW

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/01

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

02/03/012 March 2001 REGISTERED OFFICE CHANGED ON 02/03/01 FROM: G OFFICE CHANGED 02/03/01 TRADER MEDIA GROUP UNIT 6 THATCHAM BUSINESS VILLAGE COLTHROP LANE THATCHAM BERKSHIRE RH19 4LW

View Document

20/02/0120 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: G OFFICE CHANGED 07/11/00 164 DEANSGATE MANCHESTER LANCASHIRE M3 3GG

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 COMPANY NAME CHANGED AUTO TRADER HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/06/00

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/005 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/005 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/005 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/06/002 June 2000 CONVE 24/05/00

View Document

02/06/002 June 2000 CONVE 24/05/00

View Document

02/06/002 June 2000 ADOPT ARTICLES 24/05/00

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 ADOPT MEM AND ARTS 20/03/00

View Document

21/04/0021 April 2000 NC INC ALREADY ADJUSTED 20/03/00

View Document

21/04/0021 April 2000 VARYING SHARE RIGHTS AND NAMES 20/03/00

View Document

21/04/0021 April 2000 � NC 100/250000000 20/03/00

View Document

21/04/0021 April 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/03/00

View Document

21/04/0021 April 2000 CONVE 20/03/00

View Document

09/03/009 March 2000 COMPANY NAME CHANGED 3155TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 09/03/00

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: G OFFICE CHANGED 29/02/00 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

19/01/0019 January 2000 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