AUTORIM LIMITED

Unit 6 Botany Business Park Unit 6 Botany Business Park, Whaley Bridge, SK23 7DQ, Cheshire
StatusACTIVE
Company No.05300055
CategoryPrivate Limited Company
Incorporated30 Nov 2004
Age19 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

AUTORIM LIMITED is an active private limited company with number 05300055. It was incorporated 19 years, 5 months, 14 days ago, on 30 November 2004. The company address is Unit 6 Botany Business Park Unit 6 Botany Business Park, Whaley Bridge, SK23 7DQ, Cheshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 07 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-07

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jan 2024

Action Date: 07 Aug 2023

Category: Accounts

Type: AA01

New date: 2023-08-07

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2023-08-07

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Aug 2023

Action Date: 07 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Hindson

Change date: 2022-12-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-12-13

Officer name: Mrs Anne Fiona Hindson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Hindson

Appointment date: 2018-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-21

Officer name: Mr Daniel Stuart Watson

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Fiona Hindson

Appointment date: 2016-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Capital cancellation shares

Date: 07 Dec 2015

Action Date: 20 Nov 2015

Category: Capital

Type: SH06

Capital : 500 GBP

Date: 2015-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-20

Officer name: Jeremy Christopher Band

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip John Hindson

Change date: 2009-12-22

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy Christopher Band

Change date: 2009-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Address

Type: 287

Description: Registered office changed on 29/05/2008 from c/o downham morris mayer co 45-49 greek street stockport cheshire SK3 8AX

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 16/12/05 from: c/o downham morris nayer co 45-49 greek street stockport cheshire SK3 8AX

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Address

Type: 287

Description: Registered office changed on 04/05/05 from: the warren cottage, church lane gawsworth macclesfield cheshire SK11 9QY

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/12/05

Documents

View document PDF

Incorporation company

Date: 30 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACQUISITION LONDON LIMITED

1-6 LOMBARD STREET,LONDON,EC3V 9AA

Number:10500911
Status:ACTIVE
Category:Private Limited Company

AUTHENTIC ATTRIBUTE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11798119
Status:ACTIVE
Category:Private Limited Company

BOMAS DENTLAB LTD

77 HIGH STREET,LITTLEHAMPTON,BN17 5AG

Number:10770425
Status:ACTIVE
Category:Private Limited Company

M J MOORE TRANSPORT LIMITED

ALUM HOUSE 5 ALUM CHINE ROAD,BOURNEMOUTH,BH4 8DT

Number:04758318
Status:ACTIVE
Category:Private Limited Company

PROMO ITEMS LIMITED

UNIT 28 FALLINGS PARK INDUSTRIAL ESTATE,WOLVERHAMPTON,WV10 9QB

Number:04946498
Status:ACTIVE
Category:Private Limited Company

SANG-NGAK-CHÖ-DZONG

5 COURT CLOSE,CARDIFF,CF14 1JR

Number:11634542
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source