Advanced company searchLink opens in new window

A & B AUTOPARTS LIMITED

Company number 04479004

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)
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
  • GBP 200
17 Jul 2017 PSC01 Notification of Adrian James Morgan as a person with significant control on 6 April 2016
10 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 200
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
  • GBP 200