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.
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 |
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 |