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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 November 1991 | Fully Satisfied |
N/A |
Debenture | 26 February 1991 | Fully Satisfied |
N/A |