About

Registered Number: 06476300
Date of Incorporation: 17/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 325 Wingletye Lane, Hornchurch, Essex, RM11 3BU,

 

Having been setup in 2008, A & S Autos (Romford) Ltd are based in Hornchurch, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANTROBUS, Mark Barry 17 January 2008 18 January 2010 1
HILL, Antony Leslie 17 January 2008 18 January 2010 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 29 November 2019
AA01 - Change of accounting reference date 30 October 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 29 January 2018
AD01 - Change of registered office address 29 January 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 30 October 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 29 October 2014
AD01 - Change of registered office address 22 October 2014
AD01 - Change of registered office address 16 May 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 22 January 2013
AAMD - Amended Accounts 18 December 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
TM02 - Termination of appointment of secretary 18 January 2010
TM02 - Termination of appointment of secretary 18 January 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 09 February 2009
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
287 - Change in situation or address of Registered Office 28 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
NEWINC - New incorporation documents 17 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.