Advanced company searchLink opens in new window

AUTOPROTECT ADMINISTRATION LTD

Company number 05283776

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)
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
12 Dec 2013 AP01 Appointment of Mr John Harradine as a director
03 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
02 Dec 2013 AD01 Registered office address changed from Cambridge House Cambridge Road Harlow Essex CM20 2EU on 2 December 2013
01 Oct 2013 AA Accounts for a small company made up to 31 December 2012
05 Sep 2013 TM01 Termination of appointment of Michael Barry as a director
04 Feb 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
27 Dec 2012 AA Accounts for a small company made up to 31 December 2011
12 Nov 2012 CH01 Director's details changed for Michael Mcveigh on 25 June 2012
12 Nov 2012 AP01 Appointment of Mr Michael Edward Barry as a director
18 Jul 2012 AP01 Appointment of Mr Michael Edward Barry as a director
14 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
14 Nov 2011 TM01 Termination of appointment of Phillip Knight as a director
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
23 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
12 Aug 2010 AA Accounts for a small company made up to 31 December 2009
20 Nov 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Prakash Chandarana on 26 October 2009
20 Nov 2009 CH01 Director's details changed for Mr Phillip Knight on 26 October 2009
20 Nov 2009 CH01 Director's details changed for Ernest Frank Lacey on 26 October 2009
20 Nov 2009 CH03 Secretary's details changed for Prakash Chandarana on 26 October 2009
20 Nov 2009 CH01 Director's details changed for Michael Mcveigh on 26 October 2009
31 Oct 2009 AA Accounts for a small company made up to 31 December 2008
23 Dec 2008 363a Return made up to 11/11/08; full list of members
23 Dec 2008 288c Director and secretary's change of particulars / prakash chandarana / 01/10/2008