Having been setup in 2001, Autocare Express (Witney) Ltd have registered office in Witney, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Autocare Express (Witney) Ltd. The current directors of this organisation are listed as Lonsdale, Angus, Lonsdale, Anthony Ross, Robinson, Natalie Margaret, Lonsdale, John Duncan, Lonsdale, David Guy.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONSDALE, Angus | 23 July 2001 | - | 1 |
LONSDALE, Anthony Ross | 23 July 2001 | - | 1 |
ROBINSON, Natalie Margaret | 24 July 2020 | - | 1 |
LONSDALE, David Guy | 23 July 2001 | 24 July 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONSDALE, John Duncan | 23 July 2001 | 23 July 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 September 2020 | |
AP01 - Appointment of director | 27 August 2020 | |
TM01 - Termination of appointment of director | 27 August 2020 | |
CS01 - N/A | 12 August 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CH01 - Change of particulars for director | 19 December 2018 | |
CS01 - N/A | 14 August 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 24 August 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 28 June 2016 | |
CH01 - Change of particulars for director | 07 January 2016 | |
AR01 - Annual Return | 25 August 2015 | |
CH01 - Change of particulars for director | 25 August 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 19 August 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 20 August 2013 | |
AA - Annual Accounts | 25 June 2013 | |
CH01 - Change of particulars for director | 29 January 2013 | |
CH01 - Change of particulars for director | 29 January 2013 | |
AR01 - Annual Return | 27 July 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 July 2012 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 27 July 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 06 October 2010 | |
AR01 - Annual Return | 06 October 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AA - Annual Accounts | 14 August 2009 | |
363a - Annual Return | 09 October 2008 | |
AA - Annual Accounts | 09 July 2008 | |
363a - Annual Return | 24 October 2007 | |
AA - Annual Accounts | 12 July 2007 | |
363s - Annual Return | 22 December 2006 | |
AA - Annual Accounts | 31 May 2006 | |
363s - Annual Return | 12 September 2005 | |
AA - Annual Accounts | 23 March 2005 | |
363s - Annual Return | 17 September 2004 | |
AA - Annual Accounts | 29 June 2004 | |
363s - Annual Return | 18 October 2003 | |
MEM/ARTS - N/A | 09 July 2003 | |
AA - Annual Accounts | 15 April 2003 | |
363s - Annual Return | 19 December 2002 | |
288a - Notice of appointment of directors or secretaries | 13 December 2002 | |
RESOLUTIONS - N/A | 06 October 2002 | |
RESOLUTIONS - N/A | 06 October 2002 | |
RESOLUTIONS - N/A | 06 October 2002 | |
225 - Change of Accounting Reference Date | 16 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 September 2001 | |
395 - Particulars of a mortgage or charge | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 15 August 2001 | |
288a - Notice of appointment of directors or secretaries | 15 August 2001 | |
288a - Notice of appointment of directors or secretaries | 15 August 2001 | |
288a - Notice of appointment of directors or secretaries | 15 August 2001 | |
287 - Change in situation or address of Registered Office | 15 August 2001 | |
288b - Notice of resignation of directors or secretaries | 15 August 2001 | |
288b - Notice of resignation of directors or secretaries | 15 August 2001 | |
NEWINC - New incorporation documents | 23 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 September 2001 | Outstanding |
N/A |