(AA) Total exemption full accounts record for the accounting period up to 2024/06/30
filed on: 31st, March 2025
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 28th, March 2024
| accounts
|
Free Download
(9 pages)
|
(TM01) 2024/02/23 - the day director's appointment was terminated
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) 2024/02/23 - the day director's appointment was terminated
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2022/04/01.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 27th, January 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2021/07/06. New Address: Progress Business Park Hillside Rushmore Hill Knockholt Sevenoaks TN14 7NL. Previous address: Unit 13 Progress Business Park Progress Way Croydon CR0 4XD
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 4th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 2019/12/31 to 2020/06/30
filed on: 8th, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 17th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2019/02/21.
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) 2017/10/17 - the day director's appointment was terminated
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 15th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017/03/10 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) 2016/07/01 - the day director's appointment was terminated
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/07/01 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/04/01.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/09/19 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/11/12
capital
|
|
(TM01) 2015/06/17 - the day director's appointment was terminated
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/03/31.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/03/31.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/03/31. New Address: Unit 13 Progress Business Park Progress Way Croydon CR0 4XD. Previous address: 10 Fourways Atherstone Warwickshire CV9 1LG
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed central auto replacements LIMITEDcertificate issued on 28/01/15
filed on: 28th, January 2015
| change of name
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2014/09/30 to 2014/12/31
filed on: 14th, January 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 14th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/09/19 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 8th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/09/19 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/10/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 7th, May 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2012/08/01 director's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/09/19 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 14th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/09/19 with full list of members
filed on: 18th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/09/30
filed on: 10th, June 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010/09/19 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/09/19 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/09/30
filed on: 28th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2009/09/19 with full list of members
filed on: 8th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/09/30
filed on: 17th, July 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 2008/11/06 with shareholders record
filed on: 6th, November 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008/09/05 Director appointed
filed on: 5th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/09/05 Appointment terminated secretary
filed on: 5th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/09/05 Appointment terminated director
filed on: 5th, September 2008
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2007/09/30
filed on: 30th, July 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 2007/10/02 with shareholders record
filed on: 2nd, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2007/10/02 with shareholders record
filed on: 2nd, October 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/09/30
filed on: 19th, July 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/09/30
filed on: 19th, July 2007
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return up to 2006/10/20 with shareholders record
filed on: 20th, October 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 2006/10/20 with shareholders record
filed on: 20th, October 2006
| annual return
|
Free Download
(6 pages)
|
(288c) Secretary's particulars changed
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/06/06 from: manor road industrial estate manchetter atherston warwickshire CV9 1QY
filed on: 14th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/06/06 from: manor road industrial estate manchetter atherston warwickshire CV9 1QY
filed on: 14th, June 2006
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/02/06 from: 53A mulgrave road sutton surrey SM2 6LR
filed on: 16th, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/02/06 from: 53A mulgrave road sutton surrey SM2 6LR
filed on: 16th, February 2006
| address
|
Free Download
(1 page)
|
(288a) On 2005/11/18 New secretary appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/11/18 New director appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/11/18 New secretary appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/11/18 New director appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005/09/20 Director resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/09/20 Secretary resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/09/20 Director resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/09/20 Secretary resigned
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, September 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 19th, September 2005
| incorporation
|
Free Download
(9 pages)
|