Auckside Motors Ltd was established in 2002, it has a status of "Active". There are 4 directors listed as Washington, Christopher, Westgarth, Paul, Washington, Carole, Washington, Robert Stanley for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WASHINGTON, Christopher | 17 May 2002 | - | 1 |
WESTGARTH, Paul | 01 April 2014 | - | 1 |
WASHINGTON, Robert Stanley | 20 June 2003 | 17 April 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WASHINGTON, Carole | 17 May 2002 | 29 September 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 May 2020 | |
AA - Annual Accounts | 23 December 2019 | |
TM01 - Termination of appointment of director | 08 August 2019 | |
PSC07 - N/A | 08 August 2019 | |
AA01 - Change of accounting reference date | 22 July 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 28 November 2018 | |
CS01 - N/A | 31 May 2018 | |
AA - Annual Accounts | 22 February 2018 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 14 February 2017 | |
AR01 - Annual Return | 17 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 07 May 2016 | |
AA - Annual Accounts | 06 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 May 2016 | |
AR01 - Annual Return | 01 July 2015 | |
CH01 - Change of particulars for director | 01 July 2015 | |
CH01 - Change of particulars for director | 01 July 2015 | |
AA - Annual Accounts | 18 February 2015 | |
AR01 - Annual Return | 05 June 2014 | |
AP01 - Appointment of director | 03 June 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 17 January 2013 | |
AR01 - Annual Return | 12 June 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 13 January 2011 | |
TM02 - Termination of appointment of secretary | 29 September 2010 | |
AR01 - Annual Return | 15 June 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 29 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2009 | |
AA - Annual Accounts | 10 November 2008 | |
363a - Annual Return | 16 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2008 | |
287 - Change in situation or address of Registered Office | 17 January 2008 | |
AA - Annual Accounts | 16 January 2008 | |
395 - Particulars of a mortgage or charge | 11 October 2007 | |
363a - Annual Return | 18 May 2007 | |
AA - Annual Accounts | 23 January 2007 | |
363a - Annual Return | 24 May 2006 | |
395 - Particulars of a mortgage or charge | 13 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2006 | |
AA - Annual Accounts | 20 March 2006 | |
287 - Change in situation or address of Registered Office | 21 December 2005 | |
363a - Annual Return | 24 August 2005 | |
AA - Annual Accounts | 22 August 2005 | |
AA - Annual Accounts | 09 May 2005 | |
363s - Annual Return | 20 September 2004 | |
287 - Change in situation or address of Registered Office | 17 August 2004 | |
395 - Particulars of a mortgage or charge | 02 April 2004 | |
395 - Particulars of a mortgage or charge | 03 March 2004 | |
363s - Annual Return | 17 July 2003 | |
288a - Notice of appointment of directors or secretaries | 13 July 2003 | |
NEWINC - New incorporation documents | 17 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 September 2007 | Outstanding |
N/A |
Legal mortgage | 09 May 2006 | Outstanding |
N/A |
Legal mortgage | 01 April 2004 | Outstanding |
N/A |
Debenture | 01 March 2004 | Outstanding |
N/A |