APOLLO ACCIDENT REPAIR GROUP LIMITED
Company number 03372449
- Company Overview for APOLLO ACCIDENT REPAIR GROUP LIMITED (03372449)
- Filing history for APOLLO ACCIDENT REPAIR GROUP LIMITED (03372449)
- People for APOLLO ACCIDENT REPAIR GROUP LIMITED (03372449)
- Charges for APOLLO ACCIDENT REPAIR GROUP LIMITED (03372449)
- More for APOLLO ACCIDENT REPAIR GROUP LIMITED (03372449)
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) |
---|---|---|---|
03 Feb 2016 | TM01 | Termination of appointment of David George Perkins as a director on 13 January 2016 | |
01 Feb 2016 | AA | Accounts for a small company made up to 31 May 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
06 Jan 2015 | AA | Accounts for a small company made up to 31 May 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
25 Feb 2014 | AA | Accounts for a small company made up to 31 May 2013 | |
21 Jun 2013 | CERTNM |
Company name changed cosham body shop LIMITED\certificate issued on 21/06/13
|
|
11 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
06 Jun 2013 | CONNOT | Change of name notice | |
28 Feb 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
25 Jun 2012 | CH01 | Director's details changed for Mr Ian David Pitts on 1 June 2012 | |
01 May 2012 | AD01 | Registered office address changed from C/O Casson Beckman Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 1 May 2012 | |
18 Apr 2012 | AP01 | Appointment of Mr Ian David Pitts as a director | |
28 Feb 2012 | AA | Accounts for a small company made up to 31 May 2011 | |
02 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 May 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
16 May 2011 | CH01 | Director's details changed for Graham Eyles on 16 May 2011 | |
16 May 2011 | CH03 | Secretary's details changed for Tracy Helen Eyles on 16 May 2011 | |
02 Mar 2011 | AA | Accounts for a small company made up to 31 May 2010 | |
01 Jul 2010 | CH01 | Director's details changed for David George Perkins on 15 June 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for David George Perkins on 16 May 2010 | |
02 Mar 2010 | AA | Accounts for a small company made up to 31 May 2009 | |
11 Jun 2009 | 363a | Return made up to 16/05/09; full list of members |