APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED
Company number 04093907
- Company Overview for APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED (04093907)
- Filing history for APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED (04093907)
- People for APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED (04093907)
- Charges for APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED (04093907)
- More for APOLLO MOTOR COMPANY (BOURNEMOUTH) LIMITED (04093907)
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
|
|
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
|
|
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
|
|
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 |