HULL AUTO CLUB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Total exemption full accounts made up to 2024-10-31 |
| 02/05/252 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
| 01/05/251 May 2025 | Director's details changed for Mrs Rosemary Jayne Peace on 2025-04-30 |
| 30/04/2530 April 2025 | Director's details changed for Mrs Susan Austermuhle on 2025-04-30 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 04/06/244 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with updates |
| 07/03/247 March 2024 | Registered office address changed from Equinox House Clifton Park Avenue Clifton Park, Shipton Road York North Yorkshire YO30 5PA to 30 Yorkersgate Malton North Yorkshire YO17 7AW on 2024-03-07 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-28 with updates |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 18/05/2218 May 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 23/07/2123 July 2021 | Amended total exemption full accounts made up to 2020-10-31 |
| 23/06/2123 June 2021 | Total exemption full accounts made up to 2020-10-31 |
| 17/06/2117 June 2021 | Previous accounting period extended from 2020-10-25 to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
| 21/02/2021 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
| 13/03/1913 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
| 29/03/1829 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
| 27/03/1727 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 29/04/1629 April 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
| 19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 07/05/157 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
| 13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 28/04/1428 April 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
| 17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 29/04/1329 April 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
| 08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 22/03/1322 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY JAYNE PEACE / 22/03/2013 |
| 22/03/1322 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JAYNE PEACE / 22/03/2013 |
| 27/04/1227 April 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
| 11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 03/05/113 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
| 07/05/107 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 29/04/1029 April 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
| 27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JAYNE PEACE / 01/04/2010 |
| 27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN AUSTERMUHLE / 01/04/2010 |
| 27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 07/05/097 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
| 23/03/0923 March 2009 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM EAST THE LODGE GILL LANE ROSEDALE ABBEY PICKERING N YORKSHIRE YO18 8SE |
| 05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 23/05/0823 May 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
| 11/05/0711 May 2007 | RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS |
| 15/04/0715 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 11/07/0611 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 26/05/0626 May 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
| 10/04/0610 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 21/02/0621 February 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 13/02/0613 February 2006 | REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 70 MEGSON WAY WALKINGTON BEVERLEY EAST YORKSHIRE HU17 8YA |
| 05/05/055 May 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
| 13/04/0513 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 25/06/0425 June 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
| 22/06/0422 June 2004 | REGISTERED OFFICE CHANGED ON 22/06/04 FROM: WOODLANDS FARM THORGILL PICKERING NORTH YORKSHIRE YO18 8SQ |
| 16/06/0416 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 22/09/0322 September 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 25/06/0325 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 17/05/0317 May 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
| 18/06/0218 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
| 02/05/022 May 2002 | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
| 11/12/0111 December 2001 | DIRECTOR RESIGNED |
| 07/12/017 December 2001 | NEW DIRECTOR APPOINTED |
| 08/05/018 May 2001 | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS |
| 28/01/0128 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
| 06/10/006 October 2000 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 25/10/00 |
| 13/06/0013 June 2000 | RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS |
| 13/06/0013 June 2000 | NEW SECRETARY APPOINTED |
| 13/06/0013 June 2000 | SECRETARY'S PARTICULARS CHANGED |
| 13/01/0013 January 2000 | REGISTERED OFFICE CHANGED ON 13/01/00 FROM: OAKDENE OAK ROAD GUISBOROUGH CLEVELAND TS14 6JW |
| 05/06/995 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 25/05/9925 May 1999 | NEW DIRECTOR APPOINTED |
| 02/05/992 May 1999 | REGISTERED OFFICE CHANGED ON 02/05/99 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN |
| 02/05/992 May 1999 | DIRECTOR RESIGNED |
| 01/05/991 May 1999 | SECRETARY RESIGNED |
| 26/04/9926 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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