ADVANCE AUTOS LTD
Company Documents
Date | Description |
---|---|
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA HOUGHTON |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
18/05/1618 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
18/05/1518 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
19/05/1419 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
20/05/1320 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
18/05/1218 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
22/07/1122 July 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
22/06/1022 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
22/05/1022 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
22/05/1022 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA KAREN HOUGHTON / 18/05/2010 |
22/05/1022 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER HOUGHTON / 18/05/2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA KAREN HOUGHTON / 19/01/2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER HOUGHTON / 19/01/2010 |
12/06/0912 June 2009 | REGISTERED OFFICE CHANGED ON 12/06/09 FROM: 43 CHURCH WALK STALYBRIDGE CHESHIRE SK15 1BX |
03/06/093 June 2009 | DIRECTOR APPOINTED DAVID ROGER HOUGHTON |
03/06/093 June 2009 | DIRECTOR APPOINTED ANGELA KAREN HOUGHTON |
03/06/093 June 2009 | CURRSHO FROM 31/05/2010 TO 30/04/2010 |
03/06/093 June 2009 | VARYING SHARE RIGHTS AND NAMES |
19/05/0919 May 2009 | DIRECTOR RESIGNED YOMTOV JACOBS |
18/05/0918 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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