- Company Overview for ZAP CONTROLS LIMITED (05428838)
- Filing history for ZAP CONTROLS LIMITED (05428838)
- People for ZAP CONTROLS LIMITED (05428838)
- More for ZAP CONTROLS LIMITED (05428838)
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 |