- Company Overview for ST PETER'S AUTO CENTRE LIMITED (06048599)
- Filing history for ST PETER'S AUTO CENTRE LIMITED (06048599)
- People for ST PETER'S AUTO CENTRE LIMITED (06048599)
- More for ST PETER'S AUTO CENTRE LIMITED (06048599)
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) |
---|---|---|---|
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Apr 2012 | CH01 | Director's details changed for Mr Jon Finnemore on 3 April 2012 | |
03 Apr 2012 | AD01 | Registered office address changed from Meadowrise, 57 Grange Lane Thurnby Leicester Leicestershire LE7 9PH on 3 April 2012 | |
03 Apr 2012 | CH03 | Secretary's details changed for Zoe Pinnock on 3 April 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Mr Jon Finnemore on 21 January 2010 | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Mar 2009 | 363a | Return made up to 11/01/09; full list of members | |
17 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 May 2008 | 225 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 | |
20 Mar 2008 | 363s | Return made up to 11/01/08; full list of members | |
22 Mar 2007 | MEM/ARTS | Memorandum and Articles of Association | |
19 Mar 2007 | CERTNM | Company name changed instant details LIMITED\certificate issued on 19/03/07 | |
19 Jan 2007 | 288b | Secretary resigned | |
19 Jan 2007 | 288b | Director resigned | |
19 Jan 2007 | 288a | New secretary appointed | |
19 Jan 2007 | 288a | New director appointed |