AUTOMATION FACILITIES LIMITED

00541621
H K WENTWORTH LIMITED ASHBY BUSINESS PARK COALFIELD WAY ASHBY-DE-LA-ZOUCH LE65 1JR

Documents

Documents
Date Category Description Pages
04 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
05 Oct 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
12 May 2021 accounts Annual Accounts 7 Buy now
12 May 2021 officers Termination of appointment of secretary (Robert Crosby-Clarke) 1 Buy now
07 May 2021 officers Termination of appointment of director (Gerald Richard Charlemont Kingsbury) 1 Buy now
08 Apr 2021 officers Appointment of secretary (Mr Robert Crosby-Clarke) 2 Buy now
08 Apr 2021 officers Termination of appointment of secretary (Simon William George) 1 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 accounts Annual Accounts 7 Buy now
28 Jan 2020 officers Appointment of director (Mr Robert Crosby-Clarke) 2 Buy now
28 Jan 2020 officers Appointment of secretary (Mr Simon William George) 2 Buy now
27 Jan 2020 officers Termination of appointment of director (John Frank Humphries) 1 Buy now
27 Jan 2020 officers Termination of appointment of secretary (John Frank Humphries) 1 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 officers Change of particulars for director (Ronald Leslie Jakeman) 2 Buy now
03 May 2019 accounts Annual Accounts 7 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 accounts Annual Accounts 7 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 accounts Annual Accounts 7 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Sep 2016 accounts Annual Accounts 6 Buy now
16 Dec 2015 annual-return Annual Return 4 Buy now
06 Jun 2015 accounts Annual Accounts 5 Buy now
18 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2014 annual-return Annual Return 4 Buy now
27 May 2014 accounts Annual Accounts 6 Buy now
11 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 Apr 2014 mortgage Registration of a charge 28 Buy now
17 Dec 2013 annual-return Annual Return 4 Buy now
06 Jun 2013 accounts Annual Accounts 6 Buy now
12 Dec 2012 annual-return Annual Return 4 Buy now
27 Apr 2012 accounts Annual Accounts 6 Buy now
20 Dec 2011 annual-return Annual Return 4 Buy now
20 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2011 officers Change of particulars for director (Ronald Leslie Jakeman) 2 Buy now
29 Mar 2011 accounts Annual Accounts 5 Buy now
09 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Dec 2010 annual-return Annual Return 4 Buy now
29 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2010 accounts Annual Accounts 5 Buy now
25 Feb 2010 accounts Annual Accounts 5 Buy now
05 Jan 2010 annual-return Annual Return 5 Buy now
05 Jan 2010 officers Change of particulars for director (Dr John Frank Humphries) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Ronald Leslie Jakeman) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Mr Gerald Richard Charlemont Kingsbury) 2 Buy now
05 Jan 2010 officers Change of particulars for secretary (Dr John Frank Humphries) 1 Buy now
23 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2009 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Dec 2009 incorporation Memorandum Articles 5 Buy now
22 Dec 2009 resolution Resolution 2 Buy now
22 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
16 Mar 2009 accounts Annual Accounts 6 Buy now
27 Feb 2009 officers Appointment terminated director michael barnes 1 Buy now
11 Dec 2008 annual-return Return made up to 10/12/08; full list of members 4 Buy now
11 Dec 2008 address Location of register of members 1 Buy now
25 Mar 2008 accounts Annual Accounts 5 Buy now
12 Dec 2007 annual-return Return made up to 10/12/07; full list of members 3 Buy now
12 Dec 2007 officers Director's particulars changed 1 Buy now
15 Jun 2007 officers Director resigned 1 Buy now
02 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Apr 2007 accounts Annual Accounts 5 Buy now
02 Feb 2007 officers New director appointed 1 Buy now
11 Dec 2006 annual-return Return made up to 10/12/06; full list of members 3 Buy now
11 Dec 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Mar 2006 accounts Annual Accounts 5 Buy now
28 Dec 2005 annual-return Return made up to 10/12/05; full list of members 8 Buy now
05 Apr 2005 accounts Annual Accounts 5 Buy now
16 Dec 2004 annual-return Return made up to 10/12/04; full list of members 9 Buy now
16 Dec 2004 officers Secretary resigned;director resigned 1 Buy now
15 Jul 2004 officers New secretary appointed 2 Buy now
14 Apr 2004 officers New director appointed 1 Buy now
14 Apr 2004 officers New director appointed 2 Buy now
02 Apr 2004 accounts Annual Accounts 5 Buy now
26 Mar 2004 officers New director appointed 2 Buy now
08 Jan 2004 annual-return Return made up to 10/12/03; full list of members 7 Buy now
30 Dec 2003 address Registered office changed on 30/12/03 from: wentworth house blakes rd wargrave berks RG10 8AW 1 Buy now
13 Feb 2003 accounts Annual Accounts 5 Buy now
02 Jan 2003 annual-return Return made up to 10/12/02; full list of members 7 Buy now
08 Jul 2002 officers Director resigned 1 Buy now
08 Jul 2002 officers Director resigned 1 Buy now
08 Jul 2002 officers Director resigned 1 Buy now
08 Jul 2002 officers Director resigned 1 Buy now
03 Apr 2002 accounts Annual Accounts 5 Buy now
15 Jan 2002 officers New secretary appointed;new director appointed 2 Buy now
15 Jan 2002 officers Secretary resigned;director resigned 1 Buy now
10 Jan 2002 annual-return Return made up to 10/12/01; full list of members 8 Buy now
31 May 2001 officers New secretary appointed;new director appointed 2 Buy now
23 May 2001 officers Secretary resigned;director resigned 1 Buy now
23 May 2001 officers Director resigned 1 Buy now
08 Mar 2001 accounts Annual Accounts 5 Buy now
15 Jan 2001 annual-return Return made up to 10/12/00; full list of members 8 Buy now
14 Jul 2000 officers New secretary appointed 2 Buy now
01 Feb 2000 accounts Annual Accounts 5 Buy now
11 Jan 2000 officers New director appointed 2 Buy now