Advanced company searchLink opens in new window

ALL ROUND PROPERTY REPAIRS LIMITED

Company number 06438222

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)
08 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 TM02 Termination of appointment of Catherine Smith as a secretary
23 Apr 2013 TM01 Termination of appointment of Lester Stansill - Todd as a director
27 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2013 AR01 Annual return made up to 27 November 2012 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Feb 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Feb 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Jan 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Lester Michael Stansill - Todd on 1 November 2009
23 Jan 2010 CH01 Director's details changed for Simon Paul Smith on 1 November 2009
06 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Jan 2009 363a Return made up to 27/11/08; full list of members
06 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Jun 2008 288a Director appointed lester michael stansill - todd
09 Jan 2008 225 Accounting reference date shortened from 30/11/08 to 31/03/08
09 Jan 2008 287 Registered office changed on 09/01/08 from: 5 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ
04 Jan 2008 CERTNM Company name changed dryberry LTD\certificate issued on 04/01/08
02 Jan 2008 288a New secretary appointed
02 Jan 2008 288a New director appointed
19 Dec 2007 288b Secretary resigned
19 Dec 2007 288b Director resigned