CENTRAL AUTOPOINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Registered office address changed from Suite 9 Atlantic Business Centre the Green London E4 7ES England to 22 Penny Brookes Street Stratford London E15 1GP on 2021-11-26

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

14/10/2014 October 2020 DIRECTOR APPOINTED MR JOHN ALEXANDER MCCONNELL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

08/10/208 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALEXANDER MCCONNELL

View Document

08/10/208 October 2020 CESSATION OF ALEXANDER WARTON MCCONNELL AS A PSC

View Document

06/10/206 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER WARTON MCCONNELL

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX MCCONNELL

View Document

06/10/206 October 2020 CESSATION OF ALEX MCCONNELL AS A PSC

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

15/04/2015 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/04/2015 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/04/2015 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAK LEESE

View Document

18/02/2018 February 2020 CESSATION OF JAK LEESE AS A PSC

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX MCCONNELL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM SUITE 1 ATLANTIC BUSINESS CENTRE THE GREEN LONDON E4 7ES

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR ALEX MCCONNELL

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCONNELL

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR JAK LEESE

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAK LEESE

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER MCCONNELL

View Document

17/05/1617 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM SUITE 3 ATLANTIC BUSINESS CENTRE 1 THE GREEN LONDON E4 7ES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCCONNELL

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR JAK LEESE

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 SECRETARY APPOINTED MR DAVID MACALLISTER

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA NORRIS

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR ALEXANDER WARTON MCCONNELL

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY DAVID MACALLISTER

View Document

09/09/139 September 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA NORRIS

View Document

29/06/1329 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCCONNELL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM C/O SHERPERD & CO LTD 58 ALEXANDRA ROAD ENFIELD MIDDLESEX EN3 7EH UNITED KINGDOM

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR GERRY FUREY

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM C/O CGA ACCOUNTANTS 6 LODGE DRIVE PALMERS GREEN LONDON N13 5LB UNITED KINGDOM

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDAN FUREY

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MRS PATRICIA ANN NORRIS

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR ALEXANDER WARTON MCCONNELL

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN FUREY / 29/05/2010

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID MACALLISTER / 29/05/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY ANTHONY JAMES FUREY / 29/05/2010

View Document

07/09/107 September 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM COOPERS GILBERT ALI 8 RIVERSIDE PLACE LADYSMITH ROAD ENFIELD MIDDLESEX EN1 3AA UNITED KINGDOM

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/09/093 September 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM, 221-223 CHINGFORD MOUNT ROAD, CHINGFORD, LONDON, E4 8LP

View Document

15/07/0815 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MR GERRY ANTHONY JAMES FUREY

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: ANNE STREET, CORBY, NORTHANTS, NN17 1SW

View Document

12/08/0612 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9929 March 1999 ALTER MEM AND ARTS 11/09/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/01/9829 January 1998 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/08/953 August 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/09/944 September 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/08/9323 August 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 £ NC 1000/20000 31/12/92

View Document

22/01/9322 January 1993 CAPITAL £19000 31/12/92

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/06/929 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/01/9222 January 1992 AUDITOR'S RESIGNATION

View Document

11/06/9111 June 1991 RETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/11/9030 November 1990 RETURN MADE UP TO 30/10/90; NO CHANGE OF MEMBERS

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/03/883 March 1988 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/03/8719 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

05/07/865 July 1986 FULL ACCOUNTS MADE UP TO 31/03/84

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