Sos Autolocks Ltd was registered on 06 June 2008 and has its registered office in Yeovil, it has a status of "Active". There are 8 directors listed as Roberts, Gary, Roberts, Gary, Roberts, Michael Thomas, Lt, Gurney, Nicola Louise, Gurney, Nicola Louise, Roberts, Gary, Roberts, Julie Carolyn, Roberts, Michael Thomas, Lt. for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Gary | 20 March 2018 | - | 1 |
GURNEY, Nicola Louise | 01 June 2013 | 20 March 2018 | 1 |
GURNEY, Nicola Louise | 06 June 2008 | 31 May 2009 | 1 |
ROBERTS, Gary | 01 June 2009 | 01 August 2011 | 1 |
ROBERTS, Julie Carolyn | 06 June 2008 | 01 August 2011 | 1 |
ROBERTS, Michael Thomas, Lt. | 24 June 2011 | 01 June 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Gary | 01 February 2014 | - | 1 |
ROBERTS, Michael Thomas, Lt | 01 August 2011 | 01 February 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 July 2020 | |
AA - Annual Accounts | 27 March 2020 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 29 March 2019 | |
AD01 - Change of registered office address | 25 February 2019 | |
CS01 - N/A | 18 June 2018 | |
AD01 - Change of registered office address | 04 May 2018 | |
AP01 - Appointment of director | 03 May 2018 | |
TM01 - Termination of appointment of director | 03 May 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 23 March 2017 | |
AR01 - Annual Return | 30 June 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AP03 - Appointment of secretary | 10 February 2014 | |
TM02 - Termination of appointment of secretary | 10 February 2014 | |
AR01 - Annual Return | 05 July 2013 | |
TM01 - Termination of appointment of director | 05 July 2013 | |
AP01 - Appointment of director | 05 July 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 28 June 2012 | |
CH01 - Change of particulars for director | 28 June 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AP03 - Appointment of secretary | 02 August 2011 | |
TM01 - Termination of appointment of director | 01 August 2011 | |
TM02 - Termination of appointment of secretary | 01 August 2011 | |
TM01 - Termination of appointment of director | 01 August 2011 | |
AR01 - Annual Return | 29 July 2011 | |
AP01 - Appointment of director | 24 June 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 24 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
AD01 - Change of registered office address | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
AD01 - Change of registered office address | 23 August 2010 | |
CH03 - Change of particulars for secretary | 20 August 2010 | |
AA - Annual Accounts | 09 March 2010 | |
363a - Annual Return | 17 July 2009 | |
288a - Notice of appointment of directors or secretaries | 03 June 2009 | |
288b - Notice of resignation of directors or secretaries | 03 June 2009 | |
287 - Change in situation or address of Registered Office | 03 June 2009 | |
NEWINC - New incorporation documents | 06 June 2008 |