- Company Overview for A & B AUTOPARTS LIMITED (04479004)
- Filing history for A & B AUTOPARTS LIMITED (04479004)
- People for A & B AUTOPARTS LIMITED (04479004)
- Charges for A & B AUTOPARTS LIMITED (04479004)
- Insolvency for A & B AUTOPARTS LIMITED (04479004)
- More for A & B AUTOPARTS LIMITED (04479004)
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) |
---|---|---|---|
18 Mar 2019 | SH10 | Particulars of variation of rights attached to shares | |
18 Mar 2019 | SH10 | Particulars of variation of rights attached to shares | |
05 Mar 2019 | AP01 | Appointment of Mr John Frederick Coombes as a director on 28 February 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Adrian James Morgan as a director on 28 February 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Mark Farragher as a director on 28 February 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Brian Farragher as a director on 28 February 2019 | |
05 Mar 2019 | TM02 | Termination of appointment of Brian Farragher as a secretary on 28 February 2019 | |
05 Mar 2019 | PSC02 | Notification of Alliance Automotive Uk Limited as a person with significant control on 28 February 2019 | |
05 Mar 2019 | PSC07 | Cessation of Adrian James Morgan as a person with significant control on 28 February 2019 | |
05 Mar 2019 | PSC07 | Cessation of Brian Farragher as a person with significant control on 28 February 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from Pelican Garage New Road Whitehaven CA28 6EA to No. 1 Colmore Square Birmingham B4 6AA on 5 March 2019 | |
21 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
29 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
19 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
17 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
17 Jul 2017 | PSC01 | Notification of Adrian James Morgan as a person with significant control on 6 April 2016 | |
10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
|