Having been setup in 2004, Autoenterprises Ltd are based in Basildon in Essex, it's status at Companies House is "Active". There are 2 directors listed for this business. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, John | 02 July 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Dawn | 02 July 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 June 2020 | |
AA - Annual Accounts | 24 December 2019 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 21 June 2018 | |
MR04 - N/A | 26 February 2018 | |
AA - Annual Accounts | 19 December 2017 | |
PSC04 - N/A | 12 July 2017 | |
PSC04 - N/A | 12 July 2017 | |
PSC04 - N/A | 12 July 2017 | |
PSC04 - N/A | 07 July 2017 | |
CS01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
RESOLUTIONS - N/A | 16 January 2017 | |
AA - Annual Accounts | 06 January 2017 | |
SH08 - Notice of name or other designation of class of shares | 04 January 2017 | |
RESOLUTIONS - N/A | 17 October 2016 | |
SH08 - Notice of name or other designation of class of shares | 14 October 2016 | |
AR01 - Annual Return | 11 July 2016 | |
AUD - Auditor's letter of resignation | 22 June 2016 | |
AUD - Auditor's letter of resignation | 21 June 2016 | |
AA - Annual Accounts | 09 January 2016 | |
MR01 - N/A | 23 September 2015 | |
AR01 - Annual Return | 16 July 2015 | |
AA - Annual Accounts | 14 November 2014 | |
AR01 - Annual Return | 09 July 2014 | |
CH01 - Change of particulars for director | 07 July 2014 | |
CH03 - Change of particulars for secretary | 07 July 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 11 December 2012 | |
DISS40 - Notice of striking-off action discontinued | 31 October 2012 | |
AR01 - Annual Return | 30 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 October 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AD01 - Change of registered office address | 09 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 July 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 29 December 2010 | |
MG01 - Particulars of a mortgage or charge | 23 June 2010 | |
AR01 - Annual Return | 22 June 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363s - Annual Return | 27 August 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363s - Annual Return | 10 July 2007 | |
395 - Particulars of a mortgage or charge | 06 July 2007 | |
AA - Annual Accounts | 03 February 2007 | |
363s - Annual Return | 04 July 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363s - Annual Return | 25 June 2005 | |
225 - Change of Accounting Reference Date | 09 May 2005 | |
288a - Notice of appointment of directors or secretaries | 27 August 2004 | |
288a - Notice of appointment of directors or secretaries | 27 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2004 | |
288b - Notice of resignation of directors or secretaries | 08 July 2004 | |
288b - Notice of resignation of directors or secretaries | 08 July 2004 | |
287 - Change in situation or address of Registered Office | 08 July 2004 | |
NEWINC - New incorporation documents | 18 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 September 2015 | Outstanding |
N/A |
Debenture | 17 June 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 05 July 2007 | Fully Satisfied |
N/A |