Automation 4 Ltd was established in 2004, it's status at Companies House is "Active". The companies directors are listed as Groves, Michelle Annie, Groves, Timothy John, Birchall, David, Groves, John Anthony, Henry, Martin David. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GROVES, Michelle Annie | 27 September 2004 | - | 1 |
GROVES, Timothy John | 27 September 2004 | - | 1 |
BIRCHALL, David | 19 July 2007 | 21 October 2011 | 1 |
GROVES, John Anthony | 01 March 2009 | 01 April 2012 | 1 |
HENRY, Martin David | 20 October 2008 | 01 April 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
PSC01 - N/A | 06 May 2020 | |
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 09 July 2019 | |
CS01 - N/A | 15 May 2019 | |
AD01 - Change of registered office address | 08 February 2019 | |
AA - Annual Accounts | 17 July 2018 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 27 July 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 08 April 2015 | |
TM01 - Termination of appointment of director | 08 April 2015 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 12 June 2013 | |
AR01 - Annual Return | 29 April 2013 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 20 April 2012 | |
TM01 - Termination of appointment of director | 20 April 2012 | |
TM01 - Termination of appointment of director | 20 April 2012 | |
AR01 - Annual Return | 18 May 2011 | |
AA - Annual Accounts | 12 April 2011 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
AA - Annual Accounts | 02 August 2009 | |
363a - Annual Return | 19 June 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
288a - Notice of appointment of directors or secretaries | 11 November 2008 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 29 April 2008 | |
287 - Change in situation or address of Registered Office | 18 March 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 2007 | |
288a - Notice of appointment of directors or secretaries | 11 August 2007 | |
MEM/ARTS - N/A | 14 May 2007 | |
363a - Annual Return | 03 May 2007 | |
MEM/ARTS - N/A | 03 May 2007 | |
CERTNM - Change of name certificate | 26 April 2007 | |
AA - Annual Accounts | 14 March 2007 | |
363a - Annual Return | 13 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 April 2006 | |
AA - Annual Accounts | 26 January 2006 | |
363s - Annual Return | 25 April 2005 | |
225 - Change of Accounting Reference Date | 18 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2004 | |
288a - Notice of appointment of directors or secretaries | 12 October 2004 | |
288a - Notice of appointment of directors or secretaries | 12 October 2004 | |
288b - Notice of resignation of directors or secretaries | 12 October 2004 | |
288b - Notice of resignation of directors or secretaries | 12 October 2004 | |
287 - Change in situation or address of Registered Office | 12 October 2004 | |
CERTNM - Change of name certificate | 29 September 2004 | |
NEWINC - New incorporation documents | 01 April 2004 |