About

Registered Number: 04128993
Date of Incorporation: 21/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 268 Bath Road, Worcester, Worcestershire, WR5 3ES

 

Was Autocentre Ltd was founded on 21 December 2000 with its registered office in Worcestershire, it's status at Companies House is "Active". There is one director listed as Dongworth, Phillip John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONGWORTH, Phillip John 21 December 2000 14 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 31 January 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 22 December 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 23 November 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 08 January 2013
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 13 November 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 07 November 2006
363a - Annual Return 11 January 2006
353 - Register of members 11 January 2006
225 - Change of Accounting Reference Date 06 May 2005
395 - Particulars of a mortgage or charge 04 May 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 18 December 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 05 February 2002
AA - Annual Accounts 05 February 2002
288c - Notice of change of directors or secretaries or in their particulars 17 July 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
287 - Change in situation or address of Registered Office 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
NEWINC - New incorporation documents 21 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.