Advanced company searchLink opens in new window

A P S AUTO LIMITED

Company number 04477967

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)
09 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Peter Plehov on 4 July 2010
02 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
11 Jul 2009 363a Return made up to 04/07/09; full list of members
06 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
09 Jul 2008 363a Return made up to 04/07/08; full list of members
15 Jan 2008 AA Total exemption small company accounts made up to 30 September 2007
07 Aug 2007 363s Return made up to 04/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
21 Mar 2007 AA Total exemption small company accounts made up to 30 September 2006
06 Sep 2006 363s Return made up to 04/07/06; full list of members
28 Mar 2006 AA Total exemption small company accounts made up to 30 September 2005
03 Aug 2005 363s Return made up to 04/07/05; full list of members
27 Jan 2005 AA Total exemption small company accounts made up to 30 September 2004
11 Aug 2004 363s Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
28 Apr 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Apr 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Mar 2004 AA Total exemption small company accounts made up to 30 September 2003
26 Jul 2003 363s Return made up to 04/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
05 Aug 2002 288a New director appointed
05 Aug 2002 288a New secretary appointed
05 Aug 2002 287 Registered office changed on 05/08/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
05 Aug 2002 225 Accounting reference date extended from 31/07/03 to 30/09/03
23 Jul 2002 288b Director resigned
23 Jul 2002 288b Secretary resigned
04 Jul 2002 NEWINC Incorporation