A & K AUTO REPAIRS & MOT CENTRE LTD
Company number 06907789
- Company Overview for A & K AUTO REPAIRS & MOT CENTRE LTD (06907789)
- Filing history for A & K AUTO REPAIRS & MOT CENTRE LTD (06907789)
- People for A & K AUTO REPAIRS & MOT CENTRE LTD (06907789)
- Charges for A & K AUTO REPAIRS & MOT CENTRE LTD (06907789)
- More for A & K AUTO REPAIRS & MOT CENTRE LTD (06907789)
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) |
---|---|---|---|
24 Dec 2015 | CERTNM |
Company name changed a & k autos & mot centre LTD\certificate issued on 24/12/15
|
|
27 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from 132 Bent Lanes Urmston Manchester Greater Manchester M41 8NY England to Unit 3 Peel Green Trading Estate Green Street Eccles Greater Manchester M30 7HF on 6 August 2015 | |
29 Jul 2015 | CH03 | Secretary's details changed for Miss Haleh Victoria Jalali on 23 July 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Mr David Rigby on 29 July 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from 30 Broadway Urmston Manchester M41 7NE to 132 Bent Lanes Urmston Manchester Greater Manchester M41 8NY on 29 July 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jan 2014 | TM01 | Termination of appointment of David Rigby as a director | |
31 Dec 2013 | AP01 | Appointment of Mr David Rigby as a director | |
31 Dec 2013 | AP03 | Appointment of Miss Haleh Victoria Jalali as a secretary | |
31 Dec 2013 | TM01 | Termination of appointment of Michael Koch as a director | |
31 Dec 2013 | AD01 | Registered office address changed from 58 Old Crofts Bank Urmston Manchester M41 7AB on 31 December 2013 | |
31 Dec 2013 | TM02 | Termination of appointment of John Gutteridge as a secretary | |
30 Oct 2013 | CH01 | Director's details changed for Mr David Rigby on 29 October 2013 | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
04 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
05 Aug 2011 | CH01 | Director's details changed for David Rigby on 16 May 2011 | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |