REGIONAL AUTOMOTIVE PARTS INDEPENDENT DISTRIBUTORS LIMITED
Company number 05361619
- Company Overview for REGIONAL AUTOMOTIVE PARTS INDEPENDENT DISTRIBUTORS LIMITED (05361619)
- Filing history for REGIONAL AUTOMOTIVE PARTS INDEPENDENT DISTRIBUTORS LIMITED (05361619)
- People for REGIONAL AUTOMOTIVE PARTS INDEPENDENT DISTRIBUTORS LIMITED (05361619)
- More for REGIONAL AUTOMOTIVE PARTS INDEPENDENT DISTRIBUTORS LIMITED (05361619)
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) |
---|---|---|---|
19 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
23 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
07 Mar 2023 | SH03 | Purchase of own shares. | |
23 Feb 2023 | SH06 |
Cancellation of shares. Statement of capital on 31 January 2023
|
|
22 Feb 2023 | TM01 | Termination of appointment of Steve Edward Smith as a director on 31 January 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
10 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
04 Feb 2021 | CH01 | Director's details changed for Mr Adnan Adam Umarji on 3 December 2018 | |
04 Feb 2021 | CH01 | Director's details changed for Mr Bruce Raymond Grinsted on 3 December 2018 | |
04 Feb 2021 | CH01 | Director's details changed for Mr Patrick John Williams on 3 December 2018 | |
04 Feb 2021 | CH01 | Director's details changed for Mr Avnish Shah on 3 December 2018 | |
04 Feb 2021 | CH01 | Director's details changed for Mr Adnan Adam Umarji on 13 January 2021 | |
04 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2019 | SH03 | Purchase of own shares. | |
15 Apr 2019 | TM01 | Termination of appointment of Nigel Bunting as a director on 31 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
03 Dec 2018 | AD01 | Registered office address changed from 6 Foundry Square Belgrave Gate Leicester Leicestershire LE1 3WW United Kingdom to Rutland Mill Adelaide Street Bolton BL3 3NY on 3 December 2018 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 |