AUTOPROTECT ADMINISTRATION LTD

05283776
WARWICK HOUSE ROYDON ROAD HARLOW ESSEX CM19 5DY

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 9 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 officers Termination of appointment of director (Tara Williams) 1 Buy now
29 Sep 2023 accounts Annual Accounts 10 Buy now
03 Mar 2023 officers Appointment of secretary (Miss Sanet Uys) 2 Buy now
03 Mar 2023 officers Termination of appointment of secretary (Daniel Olliver) 1 Buy now
01 Mar 2023 officers Appointment of director (Miss Sanet Uys) 2 Buy now
31 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2022 accounts Annual Accounts 10 Buy now
20 May 2022 officers Termination of appointment of director (Matthew John Briggs) 1 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 10 Buy now
11 May 2021 incorporation Memorandum Articles 7 Buy now
11 May 2021 resolution Resolution 2 Buy now
06 Apr 2021 mortgage Registration of a charge 48 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2021 officers Change of particulars for director (Mr Michael Mcveigh) 2 Buy now
04 Dec 2020 accounts Annual Accounts 10 Buy now
02 Nov 2020 officers Appointment of secretary (Daniel Olliver) 2 Buy now
02 Nov 2020 officers Termination of appointment of secretary (Philip Aiden Ward) 1 Buy now
02 Nov 2020 officers Termination of appointment of director (Philip Aiden Ward) 1 Buy now
08 Oct 2020 officers Appointment of director (Mr Matthew John Briggs) 2 Buy now
08 Oct 2020 officers Appointment of director (Ms Tara Williams) 2 Buy now
08 Oct 2020 officers Appointment of director (Philip Aiden Ward) 2 Buy now
08 Jul 2020 officers Second Filing Of Director Termination With Name 5 Buy now
22 Apr 2020 officers Termination of appointment of director (William Paul Beaumont) 1 Buy now
03 Mar 2020 officers Appointment of secretary (Philip Aiden Ward) 2 Buy now
03 Mar 2020 officers Termination of appointment of secretary (Nisha Manaktala) 1 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 9 Buy now
30 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jul 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Jan 2019 officers Appointment of secretary (Nisha Manaktala) 2 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2018 officers Termination of appointment of director (Ernest Frank Lacey) 1 Buy now
08 Nov 2018 officers Termination of appointment of secretary (Prakash Chandarana) 1 Buy now
08 Nov 2018 officers Termination of appointment of director (Prakash Chandarana) 1 Buy now
14 Aug 2018 officers Appointment of director (Mr William Paul Beaumont) 2 Buy now
14 Aug 2018 officers Termination of appointment of director (John Harradine) 1 Buy now
04 Aug 2018 accounts Annual Accounts 8 Buy now
03 Jan 2018 auditors Auditors Resignation Company 1 Buy now
03 Jan 2018 auditors Auditors Resignation Limited Company 1 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2017 accounts Annual Accounts 9 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2016 accounts Annual Accounts 6 Buy now
11 Nov 2015 annual-return Annual Return 7 Buy now
28 Sep 2015 accounts Annual Accounts 6 Buy now
17 Nov 2014 annual-return Annual Return 7 Buy now
03 Oct 2014 accounts Annual Accounts 6 Buy now
12 Dec 2013 officers Appointment of director (Mr John Harradine) 2 Buy now
03 Dec 2013 annual-return Annual Return 6 Buy now
02 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2013 accounts Annual Accounts 6 Buy now
05 Sep 2013 officers Termination of appointment of director (Michael Barry) 2 Buy now
04 Feb 2013 annual-return Annual Return 7 Buy now
27 Dec 2012 accounts Annual Accounts 6 Buy now
12 Nov 2012 officers Change of particulars for director (Michael Mcveigh) 2 Buy now
12 Nov 2012 officers Appointment of director (Mr Michael Edward Barry) 2 Buy now
18 Jul 2012 officers Appointment of director (Mr Michael Edward Barry) 3 Buy now
14 Nov 2011 annual-return Annual Return 6 Buy now
14 Nov 2011 officers Termination of appointment of director (Phillip Knight) 1 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
23 Nov 2010 annual-return Annual Return 7 Buy now
12 Aug 2010 accounts Annual Accounts 6 Buy now
20 Nov 2009 annual-return Annual Return 6 Buy now
20 Nov 2009 officers Change of particulars for director (Prakash Chandarana) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Mr Phillip Knight) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Ernest Frank Lacey) 2 Buy now
20 Nov 2009 officers Change of particulars for secretary (Prakash Chandarana) 1 Buy now
20 Nov 2009 officers Change of particulars for director (Michael Mcveigh) 2 Buy now
31 Oct 2009 accounts Annual Accounts 6 Buy now
23 Dec 2008 annual-return Return made up to 11/11/08; full list of members 4 Buy now
23 Dec 2008 officers Director and secretary's change of particulars / prakash chandarana / 01/10/2008 1 Buy now
03 Dec 2008 officers Director appointed phillip knight 2 Buy now
26 Jun 2008 address Registered office changed on 26/06/2008 from 388 kingsland road london E8 4AA 1 Buy now
20 Jun 2008 address Registered office changed on 20/06/2008 from, cambridge house, cambridge road, harlow, essex, CM20 2EU 1 Buy now
13 May 2008 accounts Annual Accounts 13 Buy now
15 Jan 2008 annual-return Return made up to 11/11/07; full list of members 2 Buy now
02 Nov 2007 accounts Annual Accounts 14 Buy now
17 Jan 2007 annual-return Return made up to 11/11/06; full list of members 2 Buy now
01 Aug 2006 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
21 Feb 2006 accounts Annual Accounts 12 Buy now
13 Dec 2005 annual-return Return made up to 11/11/05; full list of members 7 Buy now
30 Aug 2005 accounts Accounting reference date shortened from 30/11/05 to 30/09/05 1 Buy now
15 Feb 2005 address Registered office changed on 15/02/05 from: riverside house, 1-5 como street, romford, RM7 7DN 1 Buy now
19 Jan 2005 officers New director appointed 2 Buy now
11 Dec 2004 officers Secretary resigned 1 Buy now
11 Dec 2004 officers New secretary appointed 2 Buy now
09 Dec 2004 officers New director appointed 2 Buy now
11 Nov 2004 incorporation Incorporation Company 17 Buy now