About

Registered Number: 04628036
Date of Incorporation: 03/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Lloyd George House, Fordshill Road, Rotherwas Ind Estate Hereford, Herefordshire, HR2 6NS

 

Hereford Auto Salvage Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 08 January 2020
AA - Annual Accounts 11 March 2019
CS01 - N/A 11 January 2019
CS01 - N/A 04 January 2018
AA - Annual Accounts 14 December 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 06 January 2017
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 13 January 2016
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 24 January 2015
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 14 January 2012
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH03 - Change of particulars for secretary 07 January 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 27 January 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
287 - Change in situation or address of Registered Office 04 September 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 17 March 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 07 January 2005
395 - Particulars of a mortgage or charge 15 June 2004
RESOLUTIONS - N/A 16 March 2004
RESOLUTIONS - N/A 16 March 2004
RESOLUTIONS - N/A 16 March 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 15 January 2004
288a - Notice of appointment of directors or secretaries 03 February 2003
225 - Change of Accounting Reference Date 15 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
NEWINC - New incorporation documents 03 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.