About

Registered Number: 05098100
Date of Incorporation: 07/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Unit 2, Cook Street, Stockport, Cheshire, SK3 0AF,

 

Auto Aid Windscreens Ltd was registered on 07 April 2004 with its registered office in Stockport in Cheshire. The current directors of the company are Sawyer, Kay Louise, Roberts, Mark Joseph, Bradley, Jennifer Ann. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Mark Joseph 07 April 2004 - 1
BRADLEY, Jennifer Ann 07 April 2004 31 August 2006 1
Secretary Name Appointed Resigned Total Appointments
SAWYER, Kay Louise 01 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
PSC01 - N/A 12 February 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 21 December 2016
AD01 - Change of registered office address 20 October 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 10 February 2014
AR01 - Annual Return 30 January 2014
AD01 - Change of registered office address 30 January 2014
AD01 - Change of registered office address 30 January 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 14 February 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 February 2011
CH03 - Change of particulars for secretary 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 13 June 2008
287 - Change in situation or address of Registered Office 28 January 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 17 June 2007
AA - Annual Accounts 01 February 2007
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 15 February 2006
225 - Change of Accounting Reference Date 28 November 2005
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
NEWINC - New incorporation documents 07 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.