Auto Network Uk Ltd was registered on 19 January 1999 and has its registered office in Cheltenham in Gloucestershire, it's status at Companies House is "Active". There are 9 directors listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREATHWICK, Colin John | 24 February 2004 | 07 January 2008 | 1 |
COOKMAN, Gavin Michael | 11 February 2015 | 20 October 2015 | 1 |
DBP HOLDINGS LIMITED | 31 January 2003 | 25 February 2004 | 1 |
GLOVER, Christopher Richard | 11 May 2004 | 31 December 2004 | 1 |
MILLARD, Michael John | 11 February 2015 | 15 June 2015 | 1 |
MILLARD, Michael John | 24 February 2004 | 27 August 2004 | 1 |
PALMER, Nicholas Edward | 24 February 2004 | 13 April 2005 | 1 |
COLANTE LIMITED | 07 January 2008 | 07 January 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALMS LIMITED | 07 January 2008 | 07 January 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 03 February 2020 | |
TM01 - Termination of appointment of director | 03 February 2020 | |
AA - Annual Accounts | 26 June 2019 | |
CH01 - Change of particulars for director | 15 June 2019 | |
CH01 - Change of particulars for director | 15 June 2019 | |
CS01 - N/A | 31 January 2019 | |
CH01 - Change of particulars for director | 31 January 2019 | |
PSC04 - N/A | 31 January 2019 | |
CH01 - Change of particulars for director | 31 January 2019 | |
AD01 - Change of registered office address | 24 August 2018 | |
CH01 - Change of particulars for director | 23 August 2018 | |
AD01 - Change of registered office address | 23 August 2018 | |
CH01 - Change of particulars for director | 22 August 2018 | |
CH01 - Change of particulars for director | 22 August 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 19 January 2018 | |
PSC04 - N/A | 03 January 2018 | |
PSC04 - N/A | 02 January 2018 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 20 January 2017 | |
CH01 - Change of particulars for director | 11 January 2017 | |
CH01 - Change of particulars for director | 11 January 2017 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AP01 - Appointment of director | 02 December 2015 | |
AP01 - Appointment of director | 02 December 2015 | |
TM01 - Termination of appointment of director | 12 November 2015 | |
TM01 - Termination of appointment of director | 11 November 2015 | |
TM01 - Termination of appointment of director | 22 October 2015 | |
MR01 - N/A | 07 June 2015 | |
AA - Annual Accounts | 08 May 2015 | |
AP01 - Appointment of director | 26 February 2015 | |
AP01 - Appointment of director | 26 February 2015 | |
AR01 - Annual Return | 28 January 2015 | |
CH01 - Change of particulars for director | 27 January 2015 | |
AA - Annual Accounts | 24 June 2014 | |
AD01 - Change of registered office address | 10 June 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AD01 - Change of registered office address | 22 November 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 07 March 2012 | |
AA - Annual Accounts | 14 November 2011 | |
TM01 - Termination of appointment of director | 08 June 2011 | |
TM02 - Termination of appointment of secretary | 08 June 2011 | |
AR01 - Annual Return | 01 April 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 06 March 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 August 2009 | |
AA - Annual Accounts | 21 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2009 | |
363a - Annual Return | 17 April 2009 | |
288b - Notice of resignation of directors or secretaries | 06 October 2008 | |
AA - Annual Accounts | 07 August 2008 | |
363a - Annual Return | 20 June 2008 | |
288a - Notice of appointment of directors or secretaries | 18 June 2008 | |
288a - Notice of appointment of directors or secretaries | 18 June 2008 | |
288a - Notice of appointment of directors or secretaries | 18 June 2008 | |
288a - Notice of appointment of directors or secretaries | 18 June 2008 | |
287 - Change in situation or address of Registered Office | 18 June 2008 | |
288b - Notice of resignation of directors or secretaries | 18 June 2008 | |
288b - Notice of resignation of directors or secretaries | 18 June 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
363a - Annual Return | 28 March 2008 | |
288b - Notice of resignation of directors or secretaries | 27 March 2008 | |
288b - Notice of resignation of directors or secretaries | 27 March 2008 | |
288b - Notice of resignation of directors or secretaries | 27 March 2008 | |
288b - Notice of resignation of directors or secretaries | 27 March 2008 | |
AA - Annual Accounts | 03 August 2007 | |
287 - Change in situation or address of Registered Office | 29 June 2007 | |
363a - Annual Return | 05 April 2007 | |
RESOLUTIONS - N/A | 16 February 2007 | |
RESOLUTIONS - N/A | 16 February 2007 | |
RESOLUTIONS - N/A | 16 February 2007 | |
287 - Change in situation or address of Registered Office | 16 February 2007 | |
AA - Annual Accounts | 16 February 2007 | |
AA - Annual Accounts | 16 February 2007 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 11 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2006 | |
287 - Change in situation or address of Registered Office | 31 May 2006 | |
363s - Annual Return | 14 February 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 04 February 2006 | |
288b - Notice of resignation of directors or secretaries | 29 December 2005 | |
287 - Change in situation or address of Registered Office | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 23 December 2005 | |
288b - Notice of resignation of directors or secretaries | 23 December 2005 | |
395 - Particulars of a mortgage or charge | 19 November 2005 | |
225 - Change of Accounting Reference Date | 24 October 2005 | |
288b - Notice of resignation of directors or secretaries | 12 September 2005 | |
395 - Particulars of a mortgage or charge | 25 May 2005 | |
395 - Particulars of a mortgage or charge | 30 April 2005 | |
288b - Notice of resignation of directors or secretaries | 20 April 2005 | |
363s - Annual Return | 22 February 2005 | |
288a - Notice of appointment of directors or secretaries | 18 January 2005 | |
288b - Notice of resignation of directors or secretaries | 18 January 2005 | |
288b - Notice of resignation of directors or secretaries | 18 January 2005 | |
287 - Change in situation or address of Registered Office | 18 January 2005 | |
288a - Notice of appointment of directors or secretaries | 11 October 2004 | |
287 - Change in situation or address of Registered Office | 28 September 2004 | |
287 - Change in situation or address of Registered Office | 24 September 2004 | |
288a - Notice of appointment of directors or secretaries | 14 June 2004 | |
288a - Notice of appointment of directors or secretaries | 19 April 2004 | |
288a - Notice of appointment of directors or secretaries | 16 March 2004 | |
288a - Notice of appointment of directors or secretaries | 16 March 2004 | |
288a - Notice of appointment of directors or secretaries | 16 March 2004 | |
225 - Change of Accounting Reference Date | 08 March 2004 | |
288b - Notice of resignation of directors or secretaries | 04 March 2004 | |
363s - Annual Return | 02 March 2004 | |
CERTNM - Change of name certificate | 02 March 2004 | |
AA - Annual Accounts | 02 March 2004 | |
288a - Notice of appointment of directors or secretaries | 11 September 2003 | |
363s - Annual Return | 07 August 2003 | |
288a - Notice of appointment of directors or secretaries | 22 July 2003 | |
288b - Notice of resignation of directors or secretaries | 22 July 2003 | |
AA - Annual Accounts | 22 July 2003 | |
288b - Notice of resignation of directors or secretaries | 02 March 2003 | |
288b - Notice of resignation of directors or secretaries | 02 March 2003 | |
CERTNM - Change of name certificate | 23 April 2002 | |
AA - Annual Accounts | 26 February 2002 | |
363s - Annual Return | 24 January 2002 | |
363s - Annual Return | 06 June 2001 | |
AA - Annual Accounts | 06 June 2001 | |
AA - Annual Accounts | 11 December 2000 | |
288a - Notice of appointment of directors or secretaries | 28 June 2000 | |
363s - Annual Return | 28 June 2000 | |
DISS40 - Notice of striking-off action discontinued | 23 May 2000 | |
288a - Notice of appointment of directors or secretaries | 18 May 2000 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 January 2000 | |
288b - Notice of resignation of directors or secretaries | 21 February 1999 | |
288b - Notice of resignation of directors or secretaries | 21 February 1999 | |
287 - Change in situation or address of Registered Office | 21 February 1999 | |
NEWINC - New incorporation documents | 19 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 June 2015 | Outstanding |
N/A |
Debenture | 17 November 2005 | Fully Satisfied |
N/A |
Guarantee & debenture | 13 May 2005 | Fully Satisfied |
N/A |
Guarantee & debenture | 28 April 2005 | Fully Satisfied |
N/A |