- Company Overview for AUTOPROTECT ADMINISTRATION LTD (05283776)
- Filing history for AUTOPROTECT ADMINISTRATION LTD (05283776)
- People for AUTOPROTECT ADMINISTRATION LTD (05283776)
- Charges for AUTOPROTECT ADMINISTRATION LTD (05283776)
- More for AUTOPROTECT ADMINISTRATION LTD (05283776)
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
|
|
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 |