About

Registered Number: 03729441
Date of Incorporation: 09/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Vulcan Road, Bilston, West Midlands, WV14 7JW

 

Autosales Ltd was registered on 09 March 1999. Currently we aren't aware of the number of employees at the this company. The organisation has 2 directors listed as Kibble, Stephen Charles, Varnish, Deborah Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIBBLE, Stephen Charles 09 March 1999 - 1
VARNISH, Deborah Ann 09 March 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 20 June 2014
CH01 - Change of particulars for director 20 June 2014
CH01 - Change of particulars for director 20 June 2014
CH03 - Change of particulars for secretary 20 June 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 02 April 2013
TM01 - Termination of appointment of director 03 October 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 27 March 2012
CH03 - Change of particulars for secretary 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH03 - Change of particulars for secretary 27 March 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
AA - Annual Accounts 19 March 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 05 April 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 02 March 2005
363s - Annual Return 18 March 2004
AA - Annual Accounts 26 February 2004
AA - Annual Accounts 03 June 2003
225 - Change of Accounting Reference Date 29 May 2003
288c - Notice of change of directors or secretaries or in their particulars 09 May 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 24 March 2000
395 - Particulars of a mortgage or charge 12 July 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
287 - Change in situation or address of Registered Office 15 March 1999
NEWINC - New incorporation documents 09 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.