About

Registered Number: 06443277
Date of Incorporation: 03/12/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 107 Kingston Avenue, Clevedon, BS21 6DZ,

 

Auto Keys Ltd was registered on 03 December 2007 and has its registered office in Clevedon, it has a status of "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILLING, Nicola 05 December 2007 - 1
PILLING, Simon Peter 05 December 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 09 December 2017
AD01 - Change of registered office address 27 September 2017
AA - Annual Accounts 26 June 2017
AD01 - Change of registered office address 06 June 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 05 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 12 January 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 23 January 2011
AD01 - Change of registered office address 23 January 2011
AA - Annual Accounts 02 June 2010
SH01 - Return of Allotment of shares 24 May 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 30 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
AA - Annual Accounts 22 September 2009
225 - Change of Accounting Reference Date 22 September 2009
363a - Annual Return 08 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
NEWINC - New incorporation documents 03 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.