AUTOVISION WINDSCREENS MANAGEMENT LIMITED

21 California 21 California, Woodbridge, IP12 4DE, Suffolk
StatusACTIVE
Company No.06372208
CategoryPrivate Limited Company
Incorporated17 Sep 2007
Age16 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

AUTOVISION WINDSCREENS MANAGEMENT LIMITED is an active private limited company with number 06372208. It was incorporated 16 years, 8 months, 15 days ago, on 17 September 2007. The company address is 21 California 21 California, Woodbridge, IP12 4DE, Suffolk.



Company Fillings

Accounts with accounts type micro entity

Date: 15 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Weir

Change date: 2023-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-19

Officer name: Mr Paul Weir

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-22

Psc name: Mr Paul Weir

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date

Date: 22 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date

Date: 22 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-22

Old address: Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2012

Action Date: 13 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-13

Old address: Woodridge House, Earlsbrook Bacton, Stowmarket Suffolk IP14 4UA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Paul Weir

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 17 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/09/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/08 to 31/08/08

Documents

View document PDF

Incorporation company

Date: 17 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. CHOWDHURY LIMITED

78 HOLYWELL CLOSE,FARNBOROUGH,GU14 8TT

Number:11537114
Status:ACTIVE
Category:Private Limited Company

ABSOLUTE GENIUS PRODUCTS LIMITED

CHARLOTTE HOUSE STANIER WAY,DERBY,DE21 6BF

Number:11844302
Status:ACTIVE
Category:Private Limited Company

CBM FABRICATIONS LIMITED

7 BANKSIDE, THE WATERMARK,GATESHEAD,NE11 9SY

Number:10255555
Status:ACTIVE
Category:Private Limited Company

ROMS & D LIMITED

86 POUND LANE,BASILDON,SS13 2HW

Number:11076675
Status:ACTIVE
Category:Private Limited Company

SS TRANSPORT SERVICES LIMITED

70-72 NOTTINGHAM ROAD,MANSFIELD,NG18 1BN

Number:10245917
Status:ACTIVE
Category:Private Limited Company

TES ACQUISITION LIMITED

26 RED LION SQUARE,LONDON,WC1R 4HQ

Number:11726784
Status:ACTIVE
Category:Private Limited Company

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