Advanced company searchLink opens in new window

AUTO SPRAY (MONMOUTH) LIMITED

Company number 05993543

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)
03 Nov 2015 AD04 Register(s) moved to registered office address Unit 4 Wyeside Commerical Centre Hadnock Road Monmouth Monmouthshire NP25 3QG
03 Nov 2015 AD02 Register inspection address has been changed from Linden House Monk Street Abergavenny Monmouthshire NP7 5NF to Unit 4 Hadnock Road Industrial Estate Monmouth Gwent NP25 3QG
21 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 5
21 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
14 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 5
10 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
07 Nov 2011 CH01 Director's details changed for Michael Gareth Rhys Williams on 31 October 2011
07 Nov 2011 CH03 Secretary's details changed for Felicity Price on 31 October 2011
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
21 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
21 Dec 2009 AD03 Register(s) moved to registered inspection location
21 Dec 2009 AD02 Register inspection address has been changed
21 Dec 2009 CH01 Director's details changed for Michael Gareth Rhys Williams on 31 October 2009
26 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008
06 Nov 2008 363a Return made up to 31/10/08; full list of members
04 Nov 2008 288c Secretary's change of particulars / felicity price / 31/10/2008
04 Nov 2008 288c Director's change of particulars / michael rhys williams / 31/10/2008
02 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
22 Nov 2007 363a Return made up to 31/10/07; full list of members