Advanced company searchLink opens in new window

ZAP CONTROLS LIMITED

Company number 05428838

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)
01 Jun 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
01 Jun 2010 CH03 Secretary's details changed for Mr Geoffrey John Griffin on 19 April 2010
01 Jun 2010 CH01 Director's details changed for Mr Bruce Stanley Gunton on 19 April 2010
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009
28 Aug 2009 287 Registered office changed on 28/08/2009 from 100 waterloo boulevard littleworth road cannock staffordshire WS12 1NR united kingdom
28 Aug 2009 287 Registered office changed on 28/08/2009 from 26-28 goodall street walsall WS1 1QL united kingdom
28 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
09 Jun 2009 363a Return made up to 19/04/09; full list of members
08 Jun 2009 190 Location of debenture register
08 Jun 2009 353 Location of register of members
08 Jun 2009 287 Registered office changed on 08/06/2009 from 46-48 beacon buildings leighswood road aldridge walsall WS9 8AA
14 Nov 2008 288a Director appointed mr bruce stanley gunton
14 Nov 2008 225 Accounting reference date extended from 31/07/2008 to 31/08/2008
14 Nov 2008 288b Appointment terminated director fiscal associates LIMITED
09 May 2008 AA Accounts for a dormant company made up to 31 July 2007
08 May 2008 363a Return made up to 19/04/08; full list of members
07 May 2008 288c Director's change of particulars / fiscal associates LIMITED / 07/04/2008
07 May 2008 288c Secretary's change of particulars / geoffrey griffin / 07/04/2008
29 Aug 2007 225 Accounting reference date shortened from 30/04/08 to 31/07/07
28 Aug 2007 CERTNM Company name changed retro racer LTD\certificate issued on 28/08/07
10 Aug 2007 288a New director appointed
10 Aug 2007 288a New secretary appointed
01 Aug 2007 287 Registered office changed on 01/08/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
31 Jul 2007 288b Secretary resigned
31 Jul 2007 288b Director resigned