Advanced company searchLink opens in new window

AUTOPAST LIMITED

Company number 01893000

Filter by category

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 Feb 2003 AA Accounts for a dormant company made up to 31 March 2002
24 Jan 2003 363s Return made up to 03/09/02; full list of members
25 Mar 2002 288b Director resigned
25 Mar 2002 288a New director appointed
25 Mar 2002 288b Director resigned
25 Mar 2002 288b Director resigned
21 Jan 2002 AA Accounts for a dormant company made up to 31 March 2001
04 Oct 2001 363s Return made up to 03/09/01; full list of members
25 May 2001 288c Director's particulars changed
27 Apr 2001 288a New director appointed
25 Oct 2000 287 Registered office changed on 25/10/00 from: 49 high street westbury on trym bristol BS9 3ED
05 Oct 2000 363s Return made up to 03/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
26 Jun 2000 AA Accounts for a dormant company made up to 31 March 2000
17 May 2000 288b Director resigned
17 May 2000 288a New director appointed
29 Nov 1999 AA Accounts for a dormant company made up to 31 March 1999
01 Oct 1999 363s Return made up to 03/09/99; full list of members
25 Mar 1999 288b Director resigned
25 Mar 1999 288a New director appointed
05 Oct 1998 363s Return made up to 03/09/98; no change of members
05 Oct 1998 288a New director appointed
15 Sep 1998 288b Director resigned
01 Jun 1998 AA Accounts for a dormant company made up to 31 March 1998
17 Oct 1997 287 Registered office changed on 17/10/97 from: osborne court gadbrooke park rudheath northwich CW9 7UE
01 Oct 1997 363s Return made up to 03/09/97; no change of members
  • 363(288) ‐ Director's particulars changed