About

Registered Number: 02341662
Date of Incorporation: 31/01/1989 (36 years and 2 months ago)
Company Status: Active
Registered Address: First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

 

Automobiles of Distinction Ltd was setup in 1989, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSLEY, Clifford John N/A 25 February 1992 1
JOHNSON, Luke Oliver N/A 29 March 1994 1
MONTAGUE BROWN, Anthony Arthur Duncan N/A 29 March 1994 1
Secretary Name Appointed Resigned Total Appointments
KATTE, Ian Paul N/A 25 February 1992 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 23 June 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 30 September 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 01 July 2019
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 10 October 2018
CH01 - Change of particulars for director 27 September 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 27 June 2018
PSC05 - N/A 21 May 2018
CH04 - Change of particulars for corporate secretary 10 April 2018
AD01 - Change of registered office address 09 April 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 05 July 2017
PSC02 - N/A 05 July 2017
AA - Annual Accounts 10 October 2016
AP01 - Appointment of director 26 September 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 26 February 2016
CH01 - Change of particulars for director 17 February 2016
AR01 - Annual Return 25 June 2015
TM01 - Termination of appointment of director 28 May 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 20 June 2014
CH01 - Change of particulars for director 16 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 26 September 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 08 August 2012
AR01 - Annual Return 05 July 2012
AP01 - Appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 27 July 2010
CH04 - Change of particulars for corporate secretary 27 July 2010
TM01 - Termination of appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
AA - Annual Accounts 06 January 2010
AAMD - Amended Accounts 06 January 2010
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 February 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2008
AA - Annual Accounts 09 August 2007
225 - Change of Accounting Reference Date 01 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
363a - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 28 June 2005
363a - Annual Return 27 June 2005
363a - Annual Return 29 June 2004
AA - Annual Accounts 24 June 2004
363a - Annual Return 30 June 2003
AA - Annual Accounts 23 June 2003
287 - Change in situation or address of Registered Office 13 August 2002
AA - Annual Accounts 04 August 2002
288c - Notice of change of directors or secretaries or in their particulars 26 July 2002
363a - Annual Return 28 June 2002
AA - Annual Accounts 02 July 2001
363a - Annual Return 27 June 2001
AA - Annual Accounts 29 June 2000
363a - Annual Return 27 June 2000
363a - Annual Return 29 June 1999
AA - Annual Accounts 25 June 1999
MISC - Miscellaneous document 09 December 1998
225 - Change of Accounting Reference Date 20 November 1998
AA - Annual Accounts 23 July 1998
363a - Annual Return 25 June 1998
AA - Annual Accounts 24 July 1997
363a - Annual Return 27 June 1997
RESOLUTIONS - N/A 25 July 1996
AA - Annual Accounts 25 July 1996
363a - Annual Return 27 June 1996
AA - Annual Accounts 11 August 1995
288 - N/A 20 July 1995
363x - Annual Return 29 June 1995
287 - Change in situation or address of Registered Office 07 October 1994
AA - Annual Accounts 07 August 1994
363x - Annual Return 30 June 1994
RESOLUTIONS - N/A 08 April 1994
MEM/ARTS - N/A 08 April 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
AA - Annual Accounts 03 November 1993
363x - Annual Return 20 July 1993
RESOLUTIONS - N/A 01 February 1993
RESOLUTIONS - N/A 01 February 1993
RESOLUTIONS - N/A 01 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1992
AA - Annual Accounts 30 October 1992
AUD - Auditor's letter of resignation 14 August 1992
363s - Annual Return 30 July 1992
MEM/ARTS - N/A 16 July 1992
RESOLUTIONS - N/A 29 June 1992
RESOLUTIONS - N/A 29 June 1992
CERT10 - Re-registration of a company from public to private 29 June 1992
53 - Application by a public company for re-registration as a private company 29 June 1992
MAR - Memorandum and Articles - used in re-registration 29 June 1992
AA - Annual Accounts 18 March 1992
288 - N/A 03 March 1992
288 - N/A 03 March 1992
395 - Particulars of a mortgage or charge 18 November 1991
363b - Annual Return 10 October 1991
288 - N/A 02 May 1991
287 - Change in situation or address of Registered Office 28 April 1991
395 - Particulars of a mortgage or charge 13 March 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 10 January 1991
288 - N/A 02 November 1990
363 - Annual Return 20 September 1990
AA - Annual Accounts 27 June 1990
353 - Register of members 11 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 February 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 31 January 1990
SA - Shares agreement 31 January 1990
88(2)P - N/A 25 January 1990
CERT8 - Certificate to entitle a public company to commence business and borrow 16 November 1989
117 - Application by a public company for certificate to commence business and statutory declaration in support 16 November 1989
RESOLUTIONS - N/A 10 November 1989
RESOLUTIONS - N/A 10 November 1989
RESOLUTIONS - N/A 10 November 1989
RESOLUTIONS - N/A 10 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1989
123 - Notice of increase in nominal capital 10 November 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 November 1989
PROSP - Prospectus 01 November 1989
RESOLUTIONS - N/A 17 October 1989
288 - N/A 17 October 1989
287 - Change in situation or address of Registered Office 17 October 1989
RESOLUTIONS - N/A 11 October 1989
CERTNM - Change of name certificate 27 September 1989
NEWINC - New incorporation documents 31 January 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 1991 Fully Satisfied

N/A

Debenture 26 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.