STAPLES AUTOS LIMITED

Company Documents

DateDescription
31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM
THE CLOCK TOWER
PARK ROAD BESTWOOD VILLAGE
NOTTINGHAM
NOTTM
NG6 8TQ

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

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

View Accounts

15/08/1215 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1215 August 2012 COMPANY NAME CHANGED F C STAPLES AUTOS LTD CERTIFICATE ISSUED ON 15/08/12

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MR TIMOTHY EDWARD STAPLES

View Document

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA STAPLES

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY JOANNA STAPLES

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK CHESTER STAPLES / 21/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA ELIZABETH STAPLES / 21/05/2010

View Document

21/05/1021 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNA STAPLES / 11/03/2009

View Document

11/03/0911 March 2009 SECRETARY APPOINTED MRS JOANNA ELIZABETH STAPLES

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY FRANK STAPLES

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BAILEY / 10/03/2009

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR FRANK STAPLES

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED MS JOANNA ELIZABETH BAILEY

View Document

03/06/083 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0717 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: G OFFICE CHANGED 15/06/07 4 CHURCHFIELD COURT ROBEY CLOSE LINBY NOTTINGHAMSHIRE NG15 8AA

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 COMPANY NAME CHANGED FC STAPLES ENGINEER LIMITED CERTIFICATE ISSUED ON 01/06/06

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/10/0528 October 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

12/05/0512 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: G OFFICE CHANGED 26/08/04 EGO HOUSE 6 PALM STREET NEW BASFORD NOTTINGHAM NG7 7HS

View Document

28/05/0428 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 COMPANY NAME CHANGED STAPLES VAN HIRE LIMITED CERTIFICATE ISSUED ON 07/11/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: G OFFICE CHANGED 09/12/02 122 HIGH ROAD, BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2LN

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: G OFFICE CHANGED 11/06/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information