AUTOWINDSHIELDS (UK) LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1927 September 2019 APPLICATION FOR STRIKING-OFF

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 25/07/18 STATEMENT OF CAPITAL GBP 2308796

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HUMPHREYS / 14/05/2018

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RONALD SPENCER / 05/12/2015

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR GARY HUMPHREYS

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT

View Document

25/11/1525 November 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

12/10/1512 October 2015 AUDITOR'S RESIGNATION

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY MARK MILLAR

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT SCOTT

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HUGGINS

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM FANUM HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EA

View Document

06/10/156 October 2015 SECRETARY APPOINTED MR CHRISTOPHER JAMES PAYNE

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR KEVIN RONALD SPENCER

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR KEITH JOHN BARBER

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

02/07/152 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SCOTT / 20/03/2015

View Document

06/01/156 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MARK HUGGINS

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLAND

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED ROBERT JAMES SCOTT

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT SCOTT

View Document

11/09/1411 September 2014 SECRETARY APPOINTED MARK FALCON MILLAR

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JANSEN

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES

View Document

30/04/1430 April 2014 SECRETARY APPOINTED ROBERT JAMES SCOTT

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW STRONG

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED CHRISTOPHER TREVOR PETER JANSEN

View Document

20/01/1420 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN PETER STRONG / 01/12/2013

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

01/08/131 August 2013 SECRETARY APPOINTED VICTORIA HAYNES

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW STRINGER

View Document

18/06/1318 June 2013 ARTICLES OF ASSOCIATION

View Document

18/06/1318 June 2013 ALTER ARTICLES 31/05/2013

View Document

07/01/137 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN PETER STRONG / 14/11/2012

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

31/08/1231 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL STRINGER / 17/08/2012

View Document

22/08/1222 August 2012 SECRETARY APPOINTED ANDREW PAUL STRINGER

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

06/01/126 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

04/01/114 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

25/01/1025 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL NEEDHAM

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR GEORGE NEWBURN

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY JAMES NEWBURN

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR BARRY DONALDSON

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES NEWBURN

View Document

17/12/0917 December 2009 SECRETARY APPOINTED JOHN DAVIES

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED ANDREW KENNETH BOLAND

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED ANDREW JONATHAN PETER STRONG

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 113 ORFORD LANE WARRINGTON CHESHIRE WA2 7AR

View Document

17/12/0917 December 2009 CURREXT FROM 31/12/2009 TO 31/01/2010

View Document

30/09/0930 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/09/0930 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS; AMEND

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 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