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)
06 Jan 2015 AA Accounts for a small company made up to 31 May 2014
22 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
25 Feb 2014 AA Accounts for a small company made up to 31 May 2013
21 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
28 Feb 2013 AA Accounts for a small company made up to 31 May 2012
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
19 Dec 2012 CERTNM Company name changed cbs accident repair LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
19 Dec 2012 CONNOT Change of name notice
18 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
10 Dec 2012 AD01 Registered office address changed from , C/O Cosham Body Shop Limited, Unit 6 Fitzherbert Road, Portsmouth, Hants, PO6 1RU, United Kingdom on 10 December 2012
10 Dec 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
18 Sep 2012 CH01 Director's details changed for Mr Ian David Pitts on 1 April 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
07 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
07 Nov 2011 CH01 Director's details changed for Mr Graham Eyles on 7 November 2011
07 Nov 2011 CH03 Secretary's details changed for Mr Graham Eyles on 7 November 2011
02 Mar 2011 AA Accounts for a small company made up to 31 May 2010
04 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for David George Perkins on 12 May 2010
02 Mar 2010 AA Accounts for a small company made up to 31 May 2009
09 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for David George Perkins on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Graham Eyles on 9 November 2009