About

Registered Number: 01539748
Date of Incorporation: 19/01/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: 1-2 Venus House Calleva Park, Aldermaston, Reading, RG7 8DA,

 

Based in Reading, Autoscribe Ltd was registered on 19 January 1981. The business is registered for VAT. Autoscribe Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTHER, John 18 June 1997 - 1
BOOTHER, Stephen Paul 16 September 2003 - 1
BOOTHER, Michael John 01 January 1997 01 September 2004 1
BOOTHER, Yvonne N/A 21 December 1999 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 01 August 2017
AD01 - Change of registered office address 02 December 2016
AA - Annual Accounts 18 November 2016
CS01 - N/A 05 August 2016
CH03 - Change of particulars for secretary 04 August 2016
CH01 - Change of particulars for director 04 August 2016
CH01 - Change of particulars for director 04 August 2016
RESOLUTIONS - N/A 22 February 2016
SH08 - Notice of name or other designation of class of shares 22 February 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 17 October 2011
RESOLUTIONS - N/A 05 September 2011
SH08 - Notice of name or other designation of class of shares 05 September 2011
CC04 - Statement of companies objects 05 September 2011
AR01 - Annual Return 02 September 2011
CH01 - Change of particulars for director 02 September 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 20 August 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 13 August 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 24 August 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 30 August 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 19 August 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
AA - Annual Accounts 14 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
363s - Annual Return 12 August 2004
RESOLUTIONS - N/A 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
287 - Change in situation or address of Registered Office 17 February 2004
395 - Particulars of a mortgage or charge 05 December 2003
AA - Annual Accounts 13 November 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 15 August 2001
287 - Change in situation or address of Registered Office 22 February 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 26 August 1998
AA - Annual Accounts 29 December 1997
287 - Change in situation or address of Registered Office 22 October 1997
363s - Annual Return 21 August 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
AA - Annual Accounts 27 October 1996
363s - Annual Return 22 August 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 14 August 1995
AA - Annual Accounts 12 August 1994
363s - Annual Return 06 August 1994
AA - Annual Accounts 04 August 1993
363s - Annual Return 04 August 1993
AA - Annual Accounts 09 September 1992
AA - Annual Accounts 02 September 1992
363s - Annual Return 03 August 1992
288 - N/A 03 August 1992
287 - Change in situation or address of Registered Office 11 October 1991
363a - Annual Return 24 September 1991
288 - N/A 06 August 1990
288 - N/A 06 August 1990
AA - Annual Accounts 06 August 1990
363 - Annual Return 06 August 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 25 September 1989
AA - Annual Accounts 18 April 1989
363 - Annual Return 21 March 1989
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 April 1988
AA - Annual Accounts 02 October 1987
363 - Annual Return 02 October 1987
AA - Annual Accounts 23 July 1986
363 - Annual Return 23 July 1986
288 - N/A 23 July 1986
NEWINC - New incorporation documents 19 January 1981
NEWINC - New incorporation documents 19 January 1981

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 28 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.