AUTO REFINISHERS LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/12/237 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

18/05/2318 May 2023 Change of details for Mr Mark Christopher Jones as a person with significant control on 2023-05-18

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/10/1915 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHRISTOPHER JONES

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 CESSATION OF TIMOTHY COLIN JONES AS A PSC

View Document

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM C/O BECKINGTONS LTD SUITE 311 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/10/1410 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 4-6 GILLYGATE YORK NORTH YORKSHIRE YO31 7EQ UNITED KINGDOM

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/09/1121 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

22/04/1122 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM MICKLEGATE BAR 2-6 BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AE ENGLAND

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY CORPORATE COMPANY SECRETARIES LTD

View Document

22/09/1022 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE COMPANY SECRETARIES LTD / 18/09/2010

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR MARK CHRISTOPHER JONES

View Document

18/09/0918 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN JONES

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM MOORGATE HOUSE 92 MICKLEGATE YORK NORTH YORKSHIRE YO1 6JX

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY IMPOREX LIMITED

View Document

17/03/0817 March 2008 SECRETARY APPOINTED CORPORATE COMPANY SECRETARIES LTD

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM MOORGATE HOUSE, MICKLEGATE BAR 2-6 BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AE

View Document

24/09/0724 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/10/0510 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: MOORGATE HOUSE MICKLEGATE BAR 2-6 BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AE

View Document

10/10/0510 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/03/0325 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: THE OLD GRANARY,GROUND FLOOR WINDSOR COURT , GREENHILL STREET, STRATFORD UPON AVON WARWICKSHIRE CV37 6GG

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/06/0127 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: MOORGATE HOUSE MICKLEGATE BAR 2-6 BLOSSOM STREET YORK YO2 1AE

View Document

12/10/9912 October 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

29/01/9929 January 1999 EXEMPTION FROM APPOINTING AUDITORS 06/10/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 EXEMPTION FROM APPOINTING AUDITORS 06/10/97

View Document

16/10/9716 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 EXEMPTION FROM APPOINTING AUDITORS 19/07/97

View Document

01/08/971 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 REGISTERED OFFICE CHANGED ON 04/09/96 FROM: 4 SIMON CAMPION COURT HIGH STREET EPPING ESSEX CM16 4AU

View Document

27/06/9627 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

27/06/9627 June 1996 EXEMPTION FROM APPOINTING AUDITORS 31/05/96

View Document

01/11/951 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9324 September 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 EXEMPTION FROM APPOINTING AUDITORS 16/06/92

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED

View Document

09/10/919 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 REGISTERED OFFICE CHANGED ON 01/10/91 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RP

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED

View Document

25/09/9125 September 1991 SECRETARY RESIGNED

View Document

18/09/9118 September 1991 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