TROY AUTOPOINT LIMITED

Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

07/04/247 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

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

View Accounts

11/02/2311 February 2023 Appointment of Mrs Xiaowen Ying as a secretary on 2023-02-11

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Memorandum and Articles of Association

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

16/12/2116 December 2021 Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to 6 North Lane Roundhay Leeds LS8 2QJ on 2021-12-16

View Document

08/12/218 December 2021 Registration of charge 027082740002, created on 2021-12-06

View Document

07/12/217 December 2021 Termination of appointment of Emma Marshall as a director on 2021-12-06

View Document

07/12/217 December 2021 Termination of appointment of Vance Johnson as a director on 2021-12-06

View Document

07/12/217 December 2021 Termination of appointment of Emma Marshall as a secretary on 2021-12-06

View Document

07/12/217 December 2021 Appointment of Mr Geoffrey Gareth Thomas as a director on 2021-12-06

View Document

07/12/217 December 2021 Registration of charge 027082740001, created on 2021-12-06

View Document

07/12/217 December 2021 Termination of appointment of Ann Lesley Johnson as a director on 2021-12-06

View Document

07/12/217 December 2021 Termination of appointment of Anthony Charles Archer Hind as a director on 2021-12-06

View Document

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES ARCHER HIND / 17/04/2018

View Document

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARSHALL / 21/04/2013

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 DIRECTOR APPOINTED EMMA MARSHALL

View Document

24/04/1224 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES ARCHER HIND / 21/04/2011

View Document

26/04/1126 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN LESLEY JOHNSON / 21/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES ARCHER HIND / 21/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANCE JOHNSON / 21/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED ANN LESLEY JOHNSON

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS W YORKS LS1 2JT

View Document

25/05/0625 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

22/06/9722 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/03/98

View Document

24/05/9624 May 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 21/04/95; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 RETURN MADE UP TO 21/04/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92 FROM: 12 YORK PLACE LEEDS W. YORKS. LS1 2DS

View Document

29/06/9229 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 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