AUTOJOB.CO.UK LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/01/245 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/04/2325 April 2023 Notification of Michael Hall as a person with significant control on 2023-01-01

View Document

19/04/2319 April 2023 Termination of appointment of Gillian Maria Haynes as a secretary on 2023-04-14

View Document

19/04/2319 April 2023 Cessation of Gillian Maria Haynes as a person with significant control on 2020-01-01

View Document

19/04/2319 April 2023 Termination of appointment of Gillian Maria Haynes as a director on 2023-04-14

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/02/229 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Registered office address changed from C/O C/O the Accountancy Practice 41 High Street Royston Hertfordshire SG8 9AW to 11 Millers View Much Hadham Hertfordshrie SG10 6BN on 2021-10-22

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARIA HAYNES / 18/08/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM C/O THE ACCOUNTANCY PRACTICE 20 LONDON ROAD ROYSTON HERTFORDSHIRE SG8 9EJ UNITED KINGDOM

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/10/1215 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/11/103 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARIA HAYNES / 01/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM C/O THE ACCOUNTANCY PRACTICE 3 REEVES PIGHTLE GT CHISHILL ROYSTON HERTS SG8 8SL

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED MRS GILLIAN HAYNES

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR JON DUFF

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR JASON DUFF

View Document

12/11/0812 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 20, LONDON ROAD ROYSTON HERFORDSHIRE SG8 9EJ

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 119 BRIXTON ROAD LONDON SW9 6ED

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 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