About

Registered Number: 04262645
Date of Incorporation: 01/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Llys Y Coed, 23 Wernddu Road, Ammanford, Carmarthenshire, SA18 2NE

 

Established in 2001, Autograffeg Ltd are based in Ammanford, Carmarthenshire. The current directors of Autograffeg Ltd are listed as Lewis, Malanie Davina, Isaac, Jamie Niel, Lewis, Melanie Davina, Lewis, Michael Andrew at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISAAC, Jamie Niel 01 August 2008 - 1
LEWIS, Melanie Davina 20 May 2003 - 1
LEWIS, Michael Andrew 01 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Malanie Davina 01 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 12 July 2016
AA01 - Change of accounting reference date 25 April 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 22 April 2010
SH01 - Return of Allotment of shares 26 November 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 29 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 23 September 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 29 May 2007
287 - Change in situation or address of Registered Office 20 September 2006
363a - Annual Return 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 September 2006
353 - Register of members 15 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 14 October 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
AA - Annual Accounts 04 June 2003
225 - Change of Accounting Reference Date 04 June 2003
RESOLUTIONS - N/A 06 September 2002
363s - Annual Return 06 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
123 - Notice of increase in nominal capital 06 September 2002
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
287 - Change in situation or address of Registered Office 20 August 2001
CERTNM - Change of name certificate 08 August 2001
NEWINC - New incorporation documents 01 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.