Advanced company searchLink opens in new window

APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED

Company number 04093907

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)
16 Jan 2025 PSC05 Change of details for Apollo Accident Repair Group Ltd as a person with significant control on 1 March 2019
08 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 March 2024
08 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
08 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
08 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
11 Dec 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 March 2024
22 Oct 2024 CS01 Confirmation statement made on 20 October 2024 with no updates
21 May 2024 CH01 Director's details changed for Mr Paul Hawkes on 20 May 2024
24 Apr 2024 MR04 Satisfaction of charge 040939070008 in full
04 Apr 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
04 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
04 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
04 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
25 Jan 2024 CH01 Director's details changed for Mr Richard Kenneth Steer on 25 January 2024
06 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
04 Sep 2023 AA01 Previous accounting period extended from 31 May 2023 to 30 June 2023
31 Aug 2023 MR01 Registration of charge 040939070008, created on 24 August 2023
15 Jul 2023 MA Memorandum and Articles of Association
15 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2023 TM02 Termination of appointment of Graham John Eyles as a secretary on 30 June 2023
06 Jul 2023 CC04 Statement of company's objects
05 Jul 2023 AD01 Registered office address changed from , Unit 6 Fitzherbert Road, Portsmouth, Hants, PO6 1RU, England to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 5 July 2023
05 Jul 2023 TM01 Termination of appointment of Bradley Lawrence Eyles as a director on 30 June 2023
05 Jul 2023 TM01 Termination of appointment of Graham John Eyles as a director on 30 June 2023
05 Jul 2023 TM01 Termination of appointment of Tracy Helen Eyles as a director on 30 June 2023