ANDREWS AUTO PARCS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Change of details for Mrs Alison Margaret Black as a person with significant control on 2025-07-10 |
10/07/2510 July 2025 New | Change of details for Mr Nicholas Charles Black as a person with significant control on 2025-07-10 |
10/07/2510 July 2025 New | Director's details changed for Mrs Alison Margaret Black on 2025-07-10 |
10/07/2510 July 2025 New | Registered 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 |
10/07/2510 July 2025 New | Director's details changed for Mrs Sybil Elizabeth Black on 2025-07-10 |
10/07/2510 July 2025 New | Director's details changed for Mr Nicholas Charles Black on 2025-07-10 |
10/07/2510 July 2025 New | Secretary's details changed for Sybil Elizabeth Black on 2025-07-10 |
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with updates |
03/06/243 June 2024 | Total exemption full accounts made up to 2023-12-31 |
03/04/243 April 2024 | Cessation of Sybil Elizabeth Black as a person with significant control on 2024-04-03 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with updates |
05/03/245 March 2024 | Change of details for Mr Nicholes Charles Black as a person with significant control on 2023-11-06 |
04/03/244 March 2024 | Notification of Nicholes Charles Black as a person with significant control on 2023-11-06 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with updates |
04/03/244 March 2024 | Notification of Alison Margaret Black as a person with significant control on 2023-11-06 |
12/01/2412 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/11/236 November 2023 | Cessation of Stephen Michael Black as a person with significant control on 2023-11-06 |
06/11/236 November 2023 | Termination of appointment of Stephen Michael Black as a director on 2023-10-06 |
06/11/236 November 2023 | Notification of Sybil Elizabeth Black as a person with significant control on 2023-11-06 |
06/11/236 November 2023 | Appointment of Mr Nicholas Charles Black as a director on 2023-11-06 |
06/11/236 November 2023 | Appointment of Mrs Alison Margaret Black as a director on 2023-11-06 |
19/09/2319 September 2023 | Appointment of Sybil Elizabeth Black as a director on 2023-08-21 |
10/08/2310 August 2023 | Total exemption full accounts made up to 2022-12-31 |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/01/1612 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/01/1428 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/06/1313 June 2013 | ADOPT ARTICLES 13/05/2013 |
31/01/1331 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/01/1219 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
19/10/1119 October 2011 | CURREXT FROM 30/06/2011 TO 31/12/2011 |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
27/01/1127 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/02/108 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/01/0923 January 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/01/0913 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | NC INC ALREADY ADJUSTED 08/12/08 |
27/12/0827 December 2008 | GBP NC 500000/1000000 08/12/2008 |
27/12/0827 December 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/12/0827 December 2008 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
22/01/0822 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/02/075 February 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
19/01/0619 January 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
26/01/0526 January 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
20/01/0420 January 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
04/05/034 May 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 |
18/02/0318 February 2003 | RETURN MADE UP TO 13/01/03; NO CHANGE OF MEMBERS |
09/05/029 May 2002 | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS |
18/10/0118 October 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
18/10/0118 October 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
19/07/0119 July 2001 | NEW DIRECTOR APPOINTED |
16/07/0116 July 2001 | DIRECTOR RESIGNED |
10/07/0110 July 2001 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/06/01 |
10/07/0110 July 2001 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/07/0110 July 2001 | NC INC ALREADY ADJUSTED 01/07/01 |
10/07/0110 July 2001 | £ NC 100/500000 01/07/01 |
10/07/0110 July 2001 | REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 286 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7BP |
04/07/014 July 2001 | COMPANY NAME CHANGED TOPROAD LIMITED CERTIFICATE ISSUED ON 04/07/01 |
09/02/019 February 2001 | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS |
17/11/0017 November 2000 | REGISTERED OFFICE CHANGED ON 17/11/00 FROM: ROYD HOUSE 256 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7BP |
13/07/0013 July 2000 | SECRETARY RESIGNED |
13/07/0013 July 2000 | NEW DIRECTOR APPOINTED |
13/07/0013 July 2000 | DIRECTOR RESIGNED |
13/07/0013 July 2000 | REGISTERED OFFICE CHANGED ON 13/07/00 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU |
23/06/0023 June 2000 | NEW SECRETARY APPOINTED |
18/02/0018 February 2000 | ALTER MEM AND ARTS 17/01/00 |
17/01/0017 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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