AUTINS TECHNICAL CENTRE LIMITED

04423611
CENTRAL POINT ONE CENTRAL PARK DRIVE RUGBY WARWICKSHIRE CV23 0WE

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 May 2024 accounts Annual Accounts 4 Buy now
26 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2024 officers Appointment of director (Mr Andrew Robert Bloomer) 2 Buy now
23 Apr 2024 officers Termination of appointment of director (Gareth Richard Norman Kaminski-Cook) 1 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 accounts Annual Accounts 12 Buy now
18 Apr 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 140 Buy now
18 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
18 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
17 May 2022 accounts Annual Accounts 14 Buy now
16 May 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/09/21 1 Buy now
05 May 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/21 128 Buy now
05 May 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/09/20 1 Buy now
05 May 2022 other Audit exemption statement of guarantee by parent company for period ending 30/09/21 3 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 15 Buy now
28 Jun 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/20 96 Buy now
28 Jun 2021 other Audit exemption statement of guarantee by parent company for period ending 30/09/20 3 Buy now
28 Jun 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/09/20 1 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/20 95 Buy now
26 Mar 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/09/20 1 Buy now
02 Jul 2020 officers Appointment of secretary (Mrs Angela Helen Bell) 2 Buy now
04 Jun 2020 officers Appointment of secretary (Mr Kamran Munir) 2 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 16 Buy now
19 Mar 2020 other Audit exemption statement of guarantee by parent company for period ending 30/09/19 3 Buy now
10 Mar 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/19 82 Buy now
10 Mar 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/09/19 1 Buy now
27 Jan 2020 officers Appointment of director (Mr Kamran Munir) 2 Buy now
02 Jan 2020 officers Termination of appointment of director (James David Larner) 1 Buy now
02 Jan 2020 officers Termination of appointment of secretary (James Larner) 1 Buy now
26 Jul 2019 accounts Annual Accounts 16 Buy now
26 Jul 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/18 72 Buy now
26 Jul 2019 other Audit exemption statement of guarantee by parent company for period ending 30/09/18 3 Buy now
12 Jul 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/18 72 Buy now
12 Jul 2019 other Notice of agreement to exemption from audit of accounts for period ending 30/09/18 1 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 officers Termination of appointment of director (Adam Richard Attwood) 1 Buy now
02 Oct 2018 officers Appointment of director (Mr Gareth Richard Norman Kaminski-Cook) 2 Buy now
09 Jul 2018 accounts Annual Accounts 16 Buy now
09 Jul 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/17 66 Buy now
09 Jul 2018 other Audit exemption statement of guarantee by parent company for period ending 30/09/17 3 Buy now
09 Jul 2018 other Notice of agreement to exemption from audit of accounts for period ending 30/09/17 1 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 accounts Annual Accounts 14 Buy now
16 Aug 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/16 65 Buy now
31 Jul 2017 other Audit exemption statement of guarantee by parent company for period ending 30/09/16 3 Buy now
31 Jul 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/09/16 1 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Feb 2017 officers Appointment of director (Mr Adam Richard Attwood) 2 Buy now
01 Feb 2017 officers Termination of appointment of director (Jim Griffin) 1 Buy now
23 Nov 2016 mortgage Registration of a charge 25 Buy now
17 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Sep 2016 officers Termination of appointment of secretary (Karen Holdback) 2 Buy now
01 Sep 2016 officers Termination of appointment of director (Kevin Westwood) 2 Buy now
01 Sep 2016 officers Termination of appointment of director (Karen Holdback) 2 Buy now
01 Sep 2016 officers Appointment of secretary (James Larner) 3 Buy now
03 May 2016 annual-return Annual Return 6 Buy now
13 Feb 2016 accounts Annual Accounts 5 Buy now
10 Feb 2016 change-of-name Certificate Change Of Name Company 3 Buy now
05 Feb 2016 officers Appointment of director (Mr James David Larner) 3 Buy now
06 Jul 2015 accounts Annual Accounts 5 Buy now
01 May 2015 annual-return Annual Return 4 Buy now
23 Apr 2015 mortgage Registration of a charge 22 Buy now
09 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2014 accounts Annual Accounts 5 Buy now
30 May 2014 resolution Resolution 6 Buy now
13 May 2014 annual-return Annual Return 4 Buy now
12 May 2014 mortgage Registration of a charge 25 Buy now
08 May 2013 accounts Annual Accounts 5 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
07 May 2013 officers Change of particulars for director (Kevin Westwood) 2 Buy now
07 May 2013 officers Change of particulars for director (Mrs Karen Holdback) 2 Buy now
07 May 2013 officers Change of particulars for secretary (Mrs Karen Holdback) 1 Buy now
07 May 2013 officers Change of particulars for director (Jim Griffin) 2 Buy now
29 May 2012 accounts Annual Accounts 4 Buy now
26 Apr 2012 annual-return Annual Return 6 Buy now
26 Apr 2012 officers Change of particulars for director (Kevin Westwood) 2 Buy now
06 Jul 2011 accounts Annual Accounts 4 Buy now
02 May 2011 annual-return Annual Return 6 Buy now
05 Jul 2010 accounts Annual Accounts 4 Buy now
28 Apr 2010 annual-return Annual Return 5 Buy now
22 Jun 2009 accounts Annual Accounts 4 Buy now
29 Apr 2009 annual-return Return made up to 24/04/09; full list of members 4 Buy now
29 Apr 2008 annual-return Return made up to 24/04/08; full list of members 4 Buy now
17 Apr 2008 accounts Annual Accounts 4 Buy now
05 Mar 2008 accounts Prev ext from 31/07/2007 to 30/09/2007 1 Buy now
01 May 2007 annual-return Return made up to 24/04/07; full list of members 3 Buy now
01 May 2007 officers Director's particulars changed 1 Buy now
19 Mar 2007 accounts Annual Accounts 1 Buy now
07 Dec 2006 officers Secretary resigned;director resigned 1 Buy now
07 Dec 2006 officers Director resigned 1 Buy now
23 Nov 2006 officers New director appointed 2 Buy now
23 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
23 Nov 2006 officers New director appointed 2 Buy now
10 Nov 2006 address Registered office changed on 10/11/06 from: 5 station road hinckley leicestershire LE10 1AW 1 Buy now
11 May 2006 annual-return Return made up to 24/04/06; full list of members 7 Buy now