AUTOPROTECT ADMINISTRATION LTD
Status | ACTIVE |
Company No. | 05283776 |
Category | Private Limited Company |
Incorporated | 11 Nov 2004 |
Age | 19 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
AUTOPROTECT ADMINISTRATION LTD is an active private limited company with number 05283776. It was incorporated 19 years, 6 months, 20 days ago, on 11 November 2004. The company address is Warwick House Warwick House, Harlow, CM19 5DY, Essex.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Termination director company with name termination date
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-31
Officer name: Tara Williams
Documents
Accounts with accounts type small
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person secretary company with name date
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Sanet Uys
Appointment date: 2023-03-03
Documents
Termination secretary company with name termination date
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-03
Officer name: Daniel Olliver
Documents
Appoint person director company with name date
Date: 01 Mar 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sanet Uys
Appointment date: 2023-01-26
Documents
Mortgage satisfy charge full
Date: 31 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052837760001
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type small
Date: 04 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 20 May 2022
Action Date: 11 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-11
Officer name: Matthew John Briggs
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type small
Date: 30 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 11 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052837760001
Charge creation date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Change person director company with change date
Date: 14 Jan 2021
Action Date: 08 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-08
Officer name: Mr Michael Mcveigh
Documents
Accounts with accounts type small
Date: 04 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 02 Nov 2020
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Daniel Olliver
Appointment date: 2020-10-31
Documents
Termination secretary company with name termination date
Date: 02 Nov 2020
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Aiden Ward
Termination date: 2020-10-31
Documents
Termination director company with name termination date
Date: 02 Nov 2020
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-31
Officer name: Philip Aiden Ward
Documents
Appoint person director company with name date
Date: 08 Oct 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew John Briggs
Appointment date: 2020-09-01
Documents
Appoint person director company with name date
Date: 08 Oct 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-01
Officer name: Ms Tara Williams
Documents
Appoint person director company with name date
Date: 08 Oct 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Aiden Ward
Appointment date: 2020-09-01
Documents
Second filing of director termination with name
Date: 08 Jul 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: William Paul Beaumont
Documents
Termination director company with name termination date
Date: 22 Apr 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Paul Beaumont
Termination date: 2020-03-18
Documents
Appoint person secretary company with name date
Date: 03 Mar 2020
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Philip Aiden Ward
Appointment date: 2019-11-29
Documents
Termination secretary company with name termination date
Date: 03 Mar 2020
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nisha Manaktala
Termination date: 2019-11-29
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type small
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 30 Jul 2019
Action Date: 12 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-11-12
Psc name: Autoprotect (Mbi) Ltd
Documents
Withdrawal of a person with significant control statement
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-07-30
Documents
Appoint person secretary company with name date
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nisha Manaktala
Appointment date: 2019-01-03
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Termination director company with name termination date
Date: 08 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-07
Officer name: Ernest Frank Lacey
Documents
Termination secretary company with name termination date
Date: 08 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Prakash Chandarana
Termination date: 2018-11-07
Documents
Termination director company with name termination date
Date: 08 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Prakash Chandarana
Termination date: 2018-11-07
Documents
Appoint person director company with name date
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Paul Beaumont
Appointment date: 2018-08-14
Documents
Termination director company with name termination date
Date: 14 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Harradine
Termination date: 2018-08-07
Documents
Accounts with accounts type small
Date: 04 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Auditors resignation limited company
Date: 03 Jan 2018
Category: Auditors
Type: AA03
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type small
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type small
Date: 29 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type small
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Harradine
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Change registered office address company with date old address
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Address
Type: AD01
Old address: Cambridge House Cambridge Road Harlow Essex CM20 2EU
Change date: 2013-12-02
Documents
Accounts with accounts type small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 05 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Barry
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type small
Date: 27 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 12 Nov 2012
Action Date: 25 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Mcveigh
Change date: 2012-06-25
Documents
Appoint person director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Edward Barry
Documents
Appoint person director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Edward Barry
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Termination director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Knight
Documents
Accounts with accounts type small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Accounts with accounts type small
Date: 12 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Prakash Chandarana
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Mr Phillip Knight
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ernest Frank Lacey
Change date: 2009-10-26
Documents
Change person secretary company with change date
Date: 20 Nov 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-26
Officer name: Prakash Chandarana
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Mcveigh
Change date: 2009-10-26
Documents
Accounts with accounts type small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / prakash chandarana / 01/10/2008
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed phillip knight
Documents
Legacy
Date: 26 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 26/06/2008 from 388 kingsland road london E8 4AA
Documents
Legacy
Date: 20 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 20/06/2008 from, cambridge house, cambridge road, harlow, essex, CM20 2EU
Documents
Accounts with accounts type full
Date: 13 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/07; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/06; full list of members
Documents
Legacy
Date: 01 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
Accounts with accounts type full
Date: 21 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/05; full list of members
Documents
Legacy
Date: 30 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/05 to 30/09/05
Documents
Legacy
Date: 15 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 15/02/05 from: riverside house, 1-5 como street, romford, RM7 7DN
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
NAIRN HOUSE 1174 STRARFORD ROAD,BIRMINGHAM,B28 8AQ
Number: | 09484445 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS008045 |
Status: | ACTIVE |
Category: | Registered Society |
51 MANOR LANE,WOTTON-UNDER-EDGE,GL12 8TN
Number: | 11865127 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 NOVA ROAD,CROYDON,CR0 2TL
Number: | 10784959 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11757798 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 08822989 |
Status: | ACTIVE |
Category: | Private Limited Company |