AUTOMOTIVE INDUSTRY PRODUCTS LIMITED
Company number 05920697
- Company Overview for AUTOMOTIVE INDUSTRY PRODUCTS LIMITED (05920697)
- Filing history for AUTOMOTIVE INDUSTRY PRODUCTS LIMITED (05920697)
- People for AUTOMOTIVE INDUSTRY PRODUCTS LIMITED (05920697)
- Charges for AUTOMOTIVE INDUSTRY PRODUCTS LIMITED (05920697)
- More for AUTOMOTIVE INDUSTRY PRODUCTS LIMITED (05920697)
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 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
03 Feb 2015 | AP01 | Appointment of Mr Andrew John Pugh as a director on 1 January 2015 | |
03 Feb 2015 | AP03 | Appointment of Mr Andrew John Pugh as a secretary on 1 January 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Martin Mcmahon as a director on 1 January 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Donal Healy as a director on 1 January 2015 | |
03 Feb 2015 | TM02 | Termination of appointment of Robert Paul Archer as a secretary on 1 January 2015 | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
27 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
26 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
04 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Oct 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Martin Mcmahon on 31 August 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Donal Healy on 31 August 2010 | |
01 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
17 May 2010 | AD01 | Registered office address changed from Churchbridge Works Walsall Road Cannock Staffordshire WS11 8JR on 17 May 2010 | |
08 Dec 2009 | CH01 | Director's details changed for Paul Archer on 7 December 2009 | |
08 Dec 2009 | CH03 | Secretary's details changed for Mr Robert Paul Archer on 7 December 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 31 August 2009 with full list of shareholders | |
30 Sep 2009 | AA | Accounts for a small company made up to 31 December 2008 |