AUTO ELECTRICS (REDDITCH) LIMITED

05659945
241 BIRMINGHAM ROAD REDDITCH WORCESTERSHIRE B97 6EH

Documents

Documents
Date Category Description Pages
10 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2024 accounts Annual Accounts 12 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2023 officers Termination of appointment of secretary (Marie Garey) 1 Buy now
29 Nov 2023 officers Termination of appointment of director (John Henry Garey) 1 Buy now
18 Oct 2023 accounts Annual Accounts 12 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Nov 2022 accounts Annual Accounts 12 Buy now
16 Dec 2021 accounts Annual Accounts 13 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Dec 2020 accounts Annual Accounts 12 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Oct 2020 capital Return of Allotment of shares 4 Buy now
08 Oct 2020 resolution Resolution 1 Buy now
08 Oct 2020 capital Notice of name or other designation of class of shares 2 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 accounts Annual Accounts 12 Buy now
11 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2018 accounts Annual Accounts 12 Buy now
19 Dec 2017 accounts Annual Accounts 11 Buy now
14 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Feb 2017 resolution Resolution 41 Buy now
10 Feb 2017 capital Notice of name or other designation of class of shares 2 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
22 Nov 2016 accounts Annual Accounts 8 Buy now
05 Jan 2016 annual-return Annual Return 6 Buy now
02 Dec 2015 accounts Annual Accounts 8 Buy now
24 Dec 2014 annual-return Annual Return 6 Buy now
22 Dec 2014 accounts Annual Accounts 8 Buy now
23 Dec 2013 annual-return Annual Return 6 Buy now
19 Dec 2013 accounts Annual Accounts 9 Buy now
24 Dec 2012 annual-return Annual Return 6 Buy now
18 Dec 2012 accounts Annual Accounts 8 Buy now
21 Dec 2011 annual-return Annual Return 6 Buy now
12 Oct 2011 accounts Annual Accounts 7 Buy now
02 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2011 annual-return Annual Return 6 Buy now
21 Sep 2010 accounts Annual Accounts 8 Buy now
11 Jan 2010 annual-return Annual Return 7 Buy now
07 Dec 2009 accounts Annual Accounts 8 Buy now
22 Dec 2008 annual-return Return made up to 21/12/08; full list of members 5 Buy now
03 Nov 2008 accounts Annual Accounts 6 Buy now
21 Dec 2007 annual-return Return made up to 21/12/07; full list of members 3 Buy now
11 Oct 2007 accounts Annual Accounts 6 Buy now
03 Jan 2007 officers Director's particulars changed 1 Buy now
03 Jan 2007 annual-return Return made up to 21/12/06; full list of members 3 Buy now
24 Nov 2006 accounts Accounting reference date extended from 31/12/06 to 31/03/07 1 Buy now
10 Mar 2006 address Registered office changed on 10/03/06 from: 8 farlow close redditch worcs B98 0LR 1 Buy now
10 Jan 2006 capital Ad 21/12/05--------- £ si 4@1=4 £ si 1@.5 £ ic 1/5 2 Buy now
10 Jan 2006 officers Director resigned 1 Buy now
10 Jan 2006 officers Secretary resigned 1 Buy now
10 Jan 2006 officers New secretary appointed 2 Buy now
10 Jan 2006 officers New director appointed 2 Buy now
10 Jan 2006 officers New director appointed 2 Buy now
10 Jan 2006 address Registered office changed on 10/01/06 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
21 Dec 2005 incorporation Incorporation Company 18 Buy now