Established in 2001, Autoscreens Direct Ltd are based in Aylesbury, it's status is listed as "Active". Considine, John, Considine, Clare are listed as the directors of this company. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONSIDINE, John | 27 February 2001 | - | 1 |
CONSIDINE, Clare | 27 February 2001 | 13 August 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 April 2020 | |
AA - Annual Accounts | 28 February 2020 | |
AA - Annual Accounts | 03 May 2019 | |
CS01 - N/A | 25 April 2019 | |
PSC04 - N/A | 25 April 2019 | |
AA - Annual Accounts | 22 June 2018 | |
AD01 - Change of registered office address | 19 April 2018 | |
CS01 - N/A | 18 April 2018 | |
CS01 - N/A | 01 February 2018 | |
AA - Annual Accounts | 13 June 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 08 April 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 10 March 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AA - Annual Accounts | 24 June 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 26 August 2010 | |
TM01 - Termination of appointment of director | 13 August 2010 | |
AR01 - Annual Return | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
395 - Particulars of a mortgage or charge | 20 August 2009 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 16 September 2008 | |
363a - Annual Return | 09 September 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363s - Annual Return | 28 February 2007 | |
AA - Annual Accounts | 02 August 2006 | |
AA - Annual Accounts | 28 June 2005 | |
363s - Annual Return | 26 January 2005 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 13 March 2004 | |
AA - Annual Accounts | 05 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2003 | |
287 - Change in situation or address of Registered Office | 06 February 2003 | |
363s - Annual Return | 16 January 2003 | |
395 - Particulars of a mortgage or charge | 15 January 2003 | |
AA - Annual Accounts | 10 April 2002 | |
363s - Annual Return | 26 March 2002 | |
288a - Notice of appointment of directors or secretaries | 01 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 2001 | |
225 - Change of Accounting Reference Date | 25 October 2001 | |
288b - Notice of resignation of directors or secretaries | 29 March 2001 | |
288b - Notice of resignation of directors or secretaries | 29 March 2001 | |
287 - Change in situation or address of Registered Office | 29 March 2001 | |
288a - Notice of appointment of directors or secretaries | 29 March 2001 | |
288a - Notice of appointment of directors or secretaries | 29 March 2001 | |
NEWINC - New incorporation documents | 23 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 05 August 2009 | Outstanding |
N/A |
Debenture | 09 January 2003 | Outstanding |
N/A |