ANDREWS AUTO PARCS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewChange of details for Mrs Alison Margaret Black as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 NewChange of details for Mr Nicholas Charles Black as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 NewDirector's details changed for Mrs Alison Margaret Black on 2025-07-10

View Document

10/07/2510 July 2025 NewRegistered office address changed from Limestones Sicklinghall Road Wetherby LS22 6AA United Kingdom to 45 Burns Way Clifford Wetherby West Yorkshire LS23 6TA on 2025-07-10

View Document

10/07/2510 July 2025 NewDirector's details changed for Mrs Sybil Elizabeth Black on 2025-07-10

View Document

10/07/2510 July 2025 NewDirector's details changed for Mr Nicholas Charles Black on 2025-07-10

View Document

10/07/2510 July 2025 NewSecretary's details changed for Sybil Elizabeth Black on 2025-07-10

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Cessation of Sybil Elizabeth Black as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

05/03/245 March 2024 Change of details for Mr Nicholes Charles Black as a person with significant control on 2023-11-06

View Document

04/03/244 March 2024 Notification of Nicholes Charles Black as a person with significant control on 2023-11-06

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

04/03/244 March 2024 Notification of Alison Margaret Black as a person with significant control on 2023-11-06

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Cessation of Stephen Michael Black as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Stephen Michael Black as a director on 2023-10-06

View Document

06/11/236 November 2023 Notification of Sybil Elizabeth Black as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Appointment of Mr Nicholas Charles Black as a director on 2023-11-06

View Document

06/11/236 November 2023 Appointment of Mrs Alison Margaret Black as a director on 2023-11-06

View Document

19/09/2319 September 2023 Appointment of Sybil Elizabeth Black as a director on 2023-08-21

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 ADOPT ARTICLES 13/05/2013

View Document

31/01/1331 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/01/1127 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/02/108 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/01/0923 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0913 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 NC INC ALREADY ADJUSTED 08/12/08

View Document

27/12/0827 December 2008 GBP NC 500000/1000000 08/12/2008

View Document

27/12/0827 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/12/0827 December 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 13/01/03; NO CHANGE OF MEMBERS

View Document

09/05/029 May 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/06/01

View Document

10/07/0110 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0110 July 2001 NC INC ALREADY ADJUSTED 01/07/01

View Document

10/07/0110 July 2001 £ NC 100/500000 01/07/01

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 286 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7BP

View Document

04/07/014 July 2001 COMPANY NAME CHANGED TOPROAD LIMITED CERTIFICATE ISSUED ON 04/07/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: ROYD HOUSE 256 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7BP

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 ALTER MEM AND ARTS 17/01/00

View Document

17/01/0017 January 2000 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