AUTO RESERVATION PLUS LIMITED - MAIDSTONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-07-26 View Report
Confirmation statement. Statement with no updates. 2023-02-10 View Report
Accounts. Accounts type total exemption full. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2022-02-14 View Report
Accounts. Accounts type total exemption full. 2021-06-07 View Report
Confirmation statement. Statement with no updates. 2021-02-12 View Report
Accounts. Accounts type total exemption full. 2020-07-29 View Report
Confirmation statement. Statement with no updates. 2020-03-23 View Report
Accounts. Accounts type total exemption full. 2019-07-17 View Report
Confirmation statement. Statement with no updates. 2019-02-25 View Report
Accounts. Accounts type total exemption full. 2018-08-01 View Report
Confirmation statement. Statement with no updates. 2018-02-15 View Report
Accounts. Accounts type micro entity. 2017-09-22 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report
Accounts. Accounts type total exemption small. 2016-05-26 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-03-09 View Report
Accounts. Accounts type total exemption small. 2014-12-31 View Report
Officers. Termination date: 2014-12-19. Officer name: Gary Christopher Wright. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-02-21 View Report
Accounts. Accounts type total exemption small. 2014-02-19 View Report
Annual return. With made up date full list shareholders. 2013-02-13 View Report
Accounts. Accounts type total exemption small. 2012-11-15 View Report
Annual return. With made up date full list shareholders. 2012-02-23 View Report
Accounts. Accounts type total exemption small. 2011-08-30 View Report
Annual return. With made up date full list shareholders. 2011-02-11 View Report
Accounts. Accounts type total exemption small. 2011-01-06 View Report
Annual return. With made up date full list shareholders. 2010-02-11 View Report
Officers. Officer name: Bente Nicola Rayfield. Change date: 2009-10-01. 2010-02-11 View Report
Accounts. Accounts type total exemption small. 2009-08-04 View Report
Annual return. Legacy. 2009-02-12 View Report
Address. Description: Registered office changed on 19/11/2008 from 3 ashford road maidstone kent ME14 5BJ. 2008-11-19 View Report
Accounts. Accounts type total exemption small. 2008-08-07 View Report
Annual return. Legacy. 2008-02-14 View Report
Accounts. Accounts type total exemption small. 2007-11-09 View Report
Annual return. Legacy. 2007-03-21 View Report
Accounts. Accounts type total exemption small. 2006-09-22 View Report
Annual return. Legacy. 2006-09-04 View Report
Accounts. Legacy. 2006-02-15 View Report
Accounts. Accounts type total exemption small. 2006-02-15 View Report
Annual return. Legacy. 2005-06-08 View Report
Officers. Description: New secretary appointed. 2005-06-08 View Report
Address. Description: Registered office changed on 08/06/05 from: 76 manor way beckenham kent BR3 3LR. 2005-06-08 View Report
Officers. Description: Director's particulars changed. 2005-01-20 View Report
Officers. Description: Secretary resigned. 2004-08-18 View Report
Officers. Description: New director appointed. 2004-04-16 View Report
Address. Description: Registered office changed on 16/02/04 from: regent house 316 beulah hill london SE19 3HF. 2004-02-16 View Report
Officers. Description: Secretary resigned. 2004-02-16 View Report
Officers. Description: Director resigned. 2004-02-16 View Report