A-Z AUTOSPARES LIMITED
Status | ACTIVE |
Company No. | 05564278 |
Category | Private Limited Company |
Incorporated | 14 Sep 2005 |
Age | 18 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
A-Z AUTOSPARES LIMITED is an active private limited company with number 05564278. It was incorporated 18 years, 8 months, 18 days ago, on 14 September 2005. The company address is The Straw Barn Meppershall Road The Straw Barn Meppershall Road, Hitchin, SG5 3PF, Herts, England.
Company Fillings
Appoint person director company with name date
Date: 08 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-08
Officer name: Mrs Urshna Aiyer
Documents
Termination director company with name termination date
Date: 08 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Taruna Shah
Termination date: 2024-05-08
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Notification of a person with significant control
Date: 14 Sep 2023
Action Date: 30 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-08-30
Psc name: Shelpee Shah
Documents
Appoint person director company with name date
Date: 14 Sep 2023
Action Date: 30 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-30
Officer name: Mrs Shelpee Shah
Documents
Termination director company with name termination date
Date: 14 Sep 2023
Action Date: 30 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-30
Officer name: Dilesh Shah
Documents
Cessation of a person with significant control
Date: 14 Sep 2023
Action Date: 30 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dilesh Shah
Cessation date: 2023-08-30
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2022
Action Date: 06 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-06
Old address: 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU
New address: The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dilesh Shah
Change date: 2010-09-14
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-14
Officer name: Mrs Taruna Shah
Documents
Change person secretary company with change date
Date: 23 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Taruna Shah
Change date: 2010-09-14
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 14 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-14
Documents
Accounts with accounts type partial exemption
Date: 23 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/08; no change of members
Documents
Accounts with accounts type partial exemption
Date: 11 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/07; no change of members
Documents
Accounts with accounts type partial exemption
Date: 05 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 16 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/06 to 31/08/06
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/06; full list of members
Documents
Some Companies
13 THE DELL,LONDON,SE19 2QA
Number: | 08576021 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 DEAN ROAD,WILMSLOW,SK9 3AH
Number: | 02660481 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE,FARNBOROUGH,GU14 7NA
Number: | 06162763 |
Status: | ACTIVE |
Category: | Private Limited Company |
19,BOURNE ENTERPRISE CENTRE,,SEVENOAKS,,TN15 8DG
Number: | 02524331 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE VALLEY SHOPPING VILLAGE,GATESHEAD,NE11 0EN
Number: | 06202224 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
35 DERBY ROAD,LONG EATON,NG10 1LU
Number: | 09063165 |
Status: | ACTIVE |
Category: | Private Limited Company |