AUTOLINE DIRECT INSURANCE CONSULTANTS LIMITED

10 Governors Place, Carrickfergus, BT38 7BN, County Antrim, Northern Ireland
StatusACTIVE
Company No.NI020828
CategoryPrivate Limited Company
Incorporated19 Aug 1987
Age36 years, 9 months, 29 days
JurisdictionNorthern Ireland

SUMMARY

AUTOLINE DIRECT INSURANCE CONSULTANTS LIMITED is an active private limited company with number NI020828. It was incorporated 36 years, 9 months, 29 days ago, on 19 August 1987. The company address is 10 Governors Place, Carrickfergus, BT38 7BN, County Antrim, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0208280005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2023

Action Date: 11 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-11

Charge number: NI0208280006

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Wendy Close

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Julie Gibbons

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Eleanor Currie

Termination date: 2022-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 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: 16 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 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: 09 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-18

Officer name: Mrs Wendy Close

Documents

View document PDF

Auditors resignation company

Date: 19 Aug 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0208280005

Charge creation date: 2019-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Eleanor Currie

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Gibbons

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Martin Hillen

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Michael Blaney

Termination date: 2019-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

New address: 10 Governors Place Carrickfergus County Antrim BT38 7BN

Change date: 2019-04-01

Old address: 2 Ashtree Enterprise Park Rathfriland Road Newry Co Down BT34 1BY

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-29

Officer name: James Francis Dinsmore

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-29

Officer name: Mr Justin Martin Hillen

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-29

Officer name: Mr Paul Richard Hanna

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor William Shaw

Appointment date: 2019-03-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0208280004

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 Jul 2017

Action Date: 31 Dec 2012

Category: Capital

Type: SH02

Date: 2012-12-31

Capital : 1,729,994 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 Jul 2017

Action Date: 30 Dec 2011

Category: Capital

Type: SH02

Capital : 1,980,143 GBP

Date: 2011-12-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 Jul 2017

Action Date: 31 Dec 2010

Category: Capital

Type: SH02

Date: 2010-12-31

Capital : 2,230,139 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 06 Jun 2017

Action Date: 10 Apr 2017

Category: Capital

Type: SH02

Capital : 1,217 GBP

Date: 2017-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2017

Action Date: 05 Jun 2006

Category: Annual-return

Type: AR01

Made up date: 2006-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2017

Action Date: 05 Jun 2003

Category: Annual-return

Type: AR01

Made up date: 2003-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2017

Action Date: 05 Jun 2000

Category: Annual-return

Type: AR01

Made up date: 2000-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 27 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage satisfy charge full

Date: 20 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2015

Action Date: 17 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0208280004

Charge creation date: 2014-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 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: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 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: 06 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 02 Jul 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 17 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: 27 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2011

Action Date: 25 Nov 2010

Category: Capital

Type: SH01

Capital : 2,313,472.00 GBP

Date: 2010-11-25

Documents

View document PDF

Resolution

Date: 25 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 01 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 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: 07 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-05

Officer name: Mr Richard Michael Blaney

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2009-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 05/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 05/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Particulars of a mortgage charge

Date: 13 Jun 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 10 Apr 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 05/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 05/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 05/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 05/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: 371S(NI)

Description: 05/06/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Aug 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Annual-return

Type: 371S(NI)

Description: 05/06/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 371S(NI)

Description: 05/06/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Annual-return

Type: 371S(NI)

Description: 05/06/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 26 Nov 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

Legacy

Date: 23 Nov 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 Nov 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Nov 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Jun 1999

Category: Annual-return

Type: 371S(NI)

Description: 05/06/99 annual return shuttle

Documents

Legacy

Date: 28 Jan 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 08 Jun 1998

Category: Annual-return

Type: 371S(NI)

Description: 05/06/98 annual return shuttle

Documents

Legacy

Date: 10 Feb 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 23 Jun 1997

Category: Annual-return

Type: 371S(NI)

Description: 05/06/97 annual return shuttle

Documents

Legacy

Date: 05 Nov 1996

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Legacy

Date: 31 May 1996

Category: Annual-return

Type: 371S(NI)

Description: 05/06/96 annual return shuttle

Documents

Legacy

Date: 18 Apr 1996

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents


Some Companies

DOMINION TRADING COMPANY

74 BROAD STREET,BRISTOL,BS37 6AG

Number:LP007423
Status:ACTIVE
Category:Limited Partnership

OUR TOUCH CLEANING SERVICE LIMITED

24 DHOBI PLACE,IPSWICH,IP1 4QA

Number:11864095
Status:ACTIVE
Category:Private Limited Company

R & C ROBERTSON PROPERTIES LTD.

57 COMYN DRIVE,FALKIRK,FK2 0YR

Number:SC253528
Status:ACTIVE
Category:Private Limited Company

REALACRE DEVELOPMENTS LIMITED

2 HEAP BRIDGE,BURY,BL9 7HR

Number:07874198
Status:ACTIVE
Category:Private Limited Company

STONECROSS CONSTRUCTION LIMITED

80 STONECROSS LANE,WARRINGTON,WA3 3SG

Number:02155107
Status:LIQUIDATION
Category:Private Limited Company

TH SUMAL LLP

46 SYON LANE,ISLEWORTH,TW7 5NQ

Number:OC413445
Status:ACTIVE
Category:Limited Liability Partnership

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