About

Registered Number: 04394083
Date of Incorporation: 13/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Tallford House, 38 Walliscote Road, Weston-Super-Mare, North Somerset, BS23 1LP

 

Fix Auto Weston-super-mare Ltd was founded on 13 March 2002 with its registered office in Weston-Super-Mare in North Somerset. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Alan 13 March 2002 10 April 2005 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, Tony 13 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 05 April 2016
CH01 - Change of particulars for director 05 April 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 07 April 2014
CH03 - Change of particulars for secretary 07 April 2014
CH01 - Change of particulars for director 07 April 2014
CH01 - Change of particulars for director 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AP01 - Appointment of director 20 September 2013
RP04 - N/A 21 August 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 27 April 2011
AD01 - Change of registered office address 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
RESOLUTIONS - N/A 18 November 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 November 2010
SH19 - Statement of capital 18 November 2010
CAP-SS - N/A 18 November 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 29 April 2010
MEM/ARTS - N/A 01 September 2009
AA - Annual Accounts 25 August 2009
CERTNM - Change of name certificate 22 August 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 08 August 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 20 August 2004
AUD - Auditor's letter of resignation 20 May 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.