Advanced company searchLink opens in new window

REGIONAL AUTOMOTIVE PARTS INDEPENDENT DISTRIBUTORS LIMITED

Company number 05361619

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)
16 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with updates
13 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
03 Oct 2017 CH01 Director's details changed for Mr Mark Anthony Rigler on 26 April 2017
02 Oct 2017 CH01 Director's details changed for Mr Robin David Parker on 26 April 2017
02 Oct 2017 AD01 Registered office address changed from Alexandra House Winchester Hill Romsey Hampshire SO51 7nd to 6 Foundry Square Belgrave Gate Leicester Leicestershire LE1 3WW on 2 October 2017
02 Oct 2017 TM01 Termination of appointment of Imtiaz Hassan Umarji as a director on 26 April 2017
02 Oct 2017 AP01 Appointment of Mr Adnan Adam Umarji as a director on 26 April 2017
02 Oct 2017 AP01 Appointment of Mr Avnish Shah as a director on 22 March 2017
02 Oct 2017 AP01 Appointment of Mr Patrick John Williams as a director on 22 March 2017
02 Oct 2017 AP01 Appointment of Mr Bruce Raymond Grinsted as a director on 22 March 2017
02 Oct 2017 CH01 Director's details changed for Mr Anthony William Kitchen on 26 April 2017
02 Oct 2017 CH01 Director's details changed for Mr Nicholas James Holland on 26 April 2017
02 Oct 2017 CH01 Director's details changed for Nigel Bunting on 26 April 2017
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 22 March 2017
  • GBP 13
13 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2017 CS01 Confirmation statement made on 11 February 2017 with updates
08 Feb 2017 SH03 Purchase of own shares.
25 Jan 2017 SH06 Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 9
26 Oct 2016 TM01 Termination of appointment of Alan Melvyn Cook as a director on 1 September 2016
26 Oct 2016 TM02 Termination of appointment of Alan Melvyn Cook as a secretary on 1 September 2016
20 Apr 2016 AA Accounts for a dormant company made up to 28 February 2016