Advanced company searchLink opens in new window

APM COACHRIGHT LIMITED

Company number 04083913

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)
21 Oct 2011 AR01 Annual return made up to 4 October 2011 no member list
06 Jan 2011 AP01 Appointment of Stephen Anthony King as a director
06 Jan 2011 AP01 Appointment of Gareth Russell Edwards as a director
25 Nov 2010 AA Full accounts made up to 30 June 2010
05 Nov 2010 AR01 Annual return made up to 4 October 2010 no member list
22 Oct 2010 TM01 Termination of appointment of Barry Borzillo as a director
05 May 2010 AA Full accounts made up to 30 June 2009
15 Apr 2010 AP01 Appointment of Barry Borzillo as a director
15 Apr 2010 TM01 Termination of appointment of Prins Ralston as a director
09 Nov 2009 AR01 Annual return made up to 4 October 2009 no member list
23 Oct 2009 CH01 Director's details changed for Prins Aubrey Ralston on 22 October 2009
23 Oct 2009 CH01 Director's details changed for Colin Birchall on 22 October 2009
19 Oct 2009 AA01 Previous accounting period extended from 31 March 2009 to 30 June 2009
14 Aug 2009 287 Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ
17 Nov 2008 AA Full accounts made up to 31 March 2008
04 Nov 2008 363a Annual return made up to 04/10/08
15 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
14 Oct 2008 AUD Auditor's resignation
13 Oct 2008 288a Secretary appointed a g secretarial LIMITED
06 Oct 2008 288a Director appointed prins aubrey ralston
06 Oct 2008 288b Appointment terminated secretary nigel dudley
06 Oct 2008 287 Registered office changed on 06/10/2008 from meriden hall main road meriden warwickshire CV7 7PT
04 Mar 2008 AUD Auditor's resignation
28 Jan 2008 AA Full accounts made up to 31 March 2007
24 Oct 2007 363a Annual return made up to 04/10/07