About

Registered Number: 02996628
Date of Incorporation: 30/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT,

 

Autoworld Ltd was registered on 30 November 1994 with its registered office in Cambridgeshire, it's status is listed as "Active". There are no directors listed for the organisation in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 February 2020
CS01 - N/A 03 December 2019
AP01 - Appointment of director 05 March 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 11 January 2018
MR04 - N/A 02 June 2017
AD01 - Change of registered office address 10 May 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 19 December 2016
MR01 - N/A 23 November 2016
MR01 - N/A 01 September 2016
MR01 - N/A 22 July 2016
MR04 - N/A 08 July 2016
MR01 - N/A 01 March 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 07 April 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 February 2011
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 23 December 2010
CH03 - Change of particulars for secretary 23 December 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 15 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 18 January 2008
395 - Particulars of a mortgage or charge 08 December 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 23 February 2006
363a - Annual Return 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
395 - Particulars of a mortgage or charge 15 July 2004
AA - Annual Accounts 05 March 2004
287 - Change in situation or address of Registered Office 27 November 2003
363s - Annual Return 25 November 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 18 December 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
287 - Change in situation or address of Registered Office 13 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 01 July 1999
363s - Annual Return 31 March 1999
395 - Particulars of a mortgage or charge 14 October 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 15 January 1997
395 - Particulars of a mortgage or charge 15 August 1996
395 - Particulars of a mortgage or charge 15 August 1996
RESOLUTIONS - N/A 26 March 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 02 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1995
288 - N/A 02 December 1994
NEWINC - New incorporation documents 30 November 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2016 Outstanding

N/A

A registered charge 30 August 2016 Outstanding

N/A

A registered charge 18 July 2016 Outstanding

N/A

A registered charge 26 February 2016 Outstanding

N/A

Legal charge 17 February 2011 Fully Satisfied

N/A

Debenture 17 February 2011 Outstanding

N/A

Legal mortgage 03 December 2007 Fully Satisfied

N/A

Legal mortgage 13 July 2004 Outstanding

N/A

Legal mortgage 01 October 1998 Fully Satisfied

N/A

Legal charge 14 August 1996 Fully Satisfied

N/A

Fixed and floating charge 14 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.