About

Registered Number: 02862725
Date of Incorporation: 15/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 98 Station Road, Sidcup, Kent, DA15 7BY

 

Autowatch Uk Ltd was registered on 15 October 1993 and has its registered office in Kent, it's status at Companies House is "Active". Elmore, David Brian, Evans, Colette Mary, Evans, David, Hipperson, Gerald, Parnaby, Michael Boyden, Peaty, Nicholas, Valente, Marco are the current directors of Autowatch Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELMORE, David Brian 11 July 1997 31 May 2001 1
EVANS, Colette Mary 15 October 1993 16 October 1997 1
EVANS, David 15 October 1993 16 October 1997 1
HIPPERSON, Gerald 09 March 1994 05 July 1995 1
PARNABY, Michael Boyden 11 July 1997 30 June 2017 1
PEATY, Nicholas 09 March 1994 16 October 1997 1
VALENTE, Marco 15 December 2017 01 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
PSC05 - N/A 29 August 2019
CS01 - N/A 28 August 2019
PSC05 - N/A 28 August 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 25 October 2018
PSC07 - N/A 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
AA - Annual Accounts 10 May 2018
AP01 - Appointment of director 18 December 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 29 May 2012
CERTNM - Change of name certificate 01 March 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 23 November 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 24 October 2000
395 - Particulars of a mortgage or charge 29 December 1999
363s - Annual Return 16 November 1999
AA - Annual Accounts 29 September 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
363s - Annual Return 05 November 1998
AA - Annual Accounts 28 August 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 26 November 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 17 November 1995
288 - N/A 24 July 1995
363a - Annual Return 17 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 December 1993
287 - Change in situation or address of Registered Office 01 November 1993
288 - N/A 01 November 1993
NEWINC - New incorporation documents 15 October 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.