About

Registered Number: 05757002
Date of Incorporation: 27/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 16 - 18 Whitehouse Place, Bedminster, Bristol, BS3 4BL

 

Based in Bristol, A. P. Autocare Ltd was established in 2006, it's status is listed as "Active". The current directors of the organisation are listed as Peacock, Christopher Andrew, Peacock, Andrew Thomas, Peacock, Lynn Elizabeth. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEACOCK, Christopher Andrew 01 January 2009 - 1
PEACOCK, Andrew Thomas 27 March 2006 21 June 2010 1
PEACOCK, Lynn Elizabeth 27 March 2006 21 June 2010 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 07 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 20 April 2015
TM02 - Termination of appointment of secretary 20 April 2015
CH01 - Change of particulars for director 20 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
AR01 - Annual Return 30 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
AA - Annual Accounts 11 December 2009
AAMD - Amended Accounts 13 May 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 01 February 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
363a - Annual Return 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
CERTNM - Change of name certificate 22 May 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 03 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2007
353 - Register of members 03 April 2007
287 - Change in situation or address of Registered Office 03 April 2007
287 - Change in situation or address of Registered Office 14 July 2006
NEWINC - New incorporation documents 27 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.