- Company Overview for TROY AUTOPOINT LIMITED (02708274)
- Filing history for TROY AUTOPOINT LIMITED (02708274)
- People for TROY AUTOPOINT LIMITED (02708274)
- Charges for TROY AUTOPOINT LIMITED (02708274)
- More for TROY AUTOPOINT LIMITED (02708274)
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) |
---|---|---|---|
30 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
17 Apr 2018 | CH01 | Director's details changed for Anthony Charles Archer Hind on 17 April 2018 | |
14 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
22 Apr 2013 | CH01 | Director's details changed for Emma Marshall on 21 April 2013 | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Sep 2012 | AP01 | Appointment of Emma Marshall as a director | |
24 Apr 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
26 Apr 2011 | CH01 | Director's details changed for Anthony Charles Archer Hind on 21 April 2011 | |
19 Apr 2011 | AD01 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Vance Johnson on 21 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Mrs Ann Lesley Johnson on 21 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Anthony Charles Archer Hind on 21 April 2010 |