AUTOHAUS WERKSHOPPE LIMITED
Status | ACTIVE |
Company No. | 04852845 |
Category | Private Limited Company |
Incorporated | 31 Jul 2003 |
Age | 20 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
AUTOHAUS WERKSHOPPE LIMITED is an active private limited company with number 04852845. It was incorporated 20 years, 10 months, 7 days ago, on 31 July 2003. The company address is 2 Newport Road 2 Newport Road, Coventry, CV6 4BQ.
Company Fillings
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 07 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Mortgage satisfy charge full
Date: 29 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 048528450003
Documents
Confirmation statement with updates
Date: 13 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 02 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 05 Apr 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption small
Date: 21 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-16
Charge number: 048528450003
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Appoint person director company with name
Date: 31 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darren Slater
Documents
Appoint person director company with name date
Date: 26 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Terrence Slater
Appointment date: 2017-01-06
Documents
Termination director company with name termination date
Date: 22 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-06
Officer name: David William Sewell
Documents
Mortgage satisfy charge full
Date: 25 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 25 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Change person director company with change date
Date: 14 Aug 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David William Sewell
Change date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Termination secretary company with name
Date: 30 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harjinder Jutla
Documents
Change person director company with change date
Date: 30 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: David William Sewell
Documents
Accounts with accounts type total exemption small
Date: 29 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 31 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/06; full list of members
Documents
Legacy
Date: 02 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Legacy
Date: 09 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 31/08/04
Documents
Legacy
Date: 25 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 13/08/03 from: 46A syon lane osterley middlesex TW7 5NQ
Documents
Some Companies
23 PROSPECT CLOSE,BRISTOL,BS36 1BD
Number: | 08281505 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDENING & MAINTENANCE BY JAMES LTD
1 PEGASUS HOUSE PEGASUS COURT,WARWICK,CV34 6LW
Number: | 09871658 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTDENE,STONEHOUSE,GL10 2LQ
Number: | 07814766 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP FENCHURCH ACCESS, L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL023852 |
Status: | ACTIVE |
Category: | Limited Partnership |
RESURGAM MARINE ENGINEERING LIMITED
41 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6EX
Number: | 07070114 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11824717 |
Status: | ACTIVE |
Category: | Private Limited Company |