A. P. AUTOCARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Appointment of Jemma Peacock as a secretary on 2021-12-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW PEACOCK / 10/12/2013

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY LYNN PEACOCK

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW PEACOCK / 21/06/2010

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEACOCK

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR LYNN PEACOCK

View Document

18/06/1018 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS PEACOCK / 24/03/2010

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/03/1030 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW PEACOCK / 24/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN ELIZABETH PEACOCK / 24/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNN ELIZABETH PEACOCK / 24/03/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED CHRISTOPHER ANDREW PEACOCK

View Document

24/06/0824 June 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 COMPANY NAME CHANGED A P AUTOCARE LTD CERTIFICATE ISSUED ON 22/05/07

View Document

03/04/073 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/04/073 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: WHITEHOUSE PLACE BEDMINSTER BRISTOL BS3 4BL

View Document

03/04/073 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/073 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: WHITEHOUSE PLACE, BEDMINSTER BRISTOL SOMERSET BS3 4BL

View Document

27/03/0627 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company