About

Registered Number: 02413329
Date of Incorporation: 14/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS

 

Having been setup in 1989, Autoguide Equipment Ltd are based in Cheltenham, Gloucestershire. There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Robert Peter 01 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 03 July 2019
CH01 - Change of particulars for director 08 February 2019
CH01 - Change of particulars for director 08 February 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 23 June 2017
CH01 - Change of particulars for director 19 June 2017
CH01 - Change of particulars for director 19 June 2017
CH01 - Change of particulars for director 19 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 29 June 2016
RESOLUTIONS - N/A 04 February 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 22 September 2010
AP01 - Appointment of director 15 September 2010
AR01 - Annual Return 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AD01 - Change of registered office address 22 July 2010
TM01 - Termination of appointment of director 11 May 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
225 - Change of Accounting Reference Date 06 August 2007
363s - Annual Return 01 August 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 01 September 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 09 July 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
AA - Annual Accounts 17 January 2002
RESOLUTIONS - N/A 29 October 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 October 2001
287 - Change in situation or address of Registered Office 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 26 July 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
287 - Change in situation or address of Registered Office 05 May 1999
CERTNM - Change of name certificate 04 May 1999
225 - Change of Accounting Reference Date 08 March 1999
395 - Particulars of a mortgage or charge 03 March 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 20 February 1998
287 - Change in situation or address of Registered Office 13 February 1998
363s - Annual Return 14 October 1997
AAMD - Amended Accounts 03 March 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 20 September 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 25 August 1995
AA - Annual Accounts 17 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 July 1994
AA - Annual Accounts 15 February 1994
363s - Annual Return 23 June 1993
AA - Annual Accounts 11 December 1992
363s - Annual Return 21 July 1992
AA - Annual Accounts 17 October 1991
363a - Annual Return 04 July 1991
287 - Change in situation or address of Registered Office 20 May 1991
AUD - Auditor's letter of resignation 28 March 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 19 December 1990
287 - Change in situation or address of Registered Office 08 October 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 June 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 26 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1990
88(2)P - N/A 19 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1990
288 - N/A 22 August 1989
NEWINC - New incorporation documents 14 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.