Advanced company searchLink opens in new window

AUCTION HOUSE UK LIMITED

Company number 06025583

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 52,500
07 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 52,500
18 Jul 2014 AD01 Registered office address changed from 9 Cromwell Court St Peters Street Ipswich Suffolk IP1 1XB to 17 Neptune Quay Ipswich Suffolk IP4 1QJ on 18 July 2014
28 May 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Mar 2014 AP01 Appointment of Mr Roger William Lake as a director
10 Mar 2014 AP01 Appointment of Mr Bryan Phillip Baxter as a director
06 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 52,500
22 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
03 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Apr 2010 AA01 Previous accounting period shortened from 31 January 2010 to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for The Hon. Jeremy James Leathes Prior on 20 January 2010
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Mar 2009 288a Director appointed john samuel howard
29 Jan 2009 288a Director and secretary appointed jeremy mark scowsill
21 Jan 2009 288b Appointment terminated director and secretary roger lake
21 Jan 2009 288b Appointment terminated director bryan baxter
21 Jan 2009 288a Director appointed jeremy prior
21 Jan 2009 225 Accounting reference date extended from 31/12/2009 to 31/01/2010