Advanced company searchLink opens in new window

ANTRIM AUTOPARTS LIMITED

Company number NI049115

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 AD01 Registered office address changed from C/O Fps, Unit 7 Ravenhill Business Park Belfast BT6 8AW Northern Ireland to C/O Fps 4 Houston Business Park Newtownabbey BT36 5RZ on 15 January 2024
03 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
24 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Jun 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 December 2022
22 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
09 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with updates
09 Aug 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
10 May 2022 MA Memorandum and Articles of Association
10 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2022 AP01 Appointment of Mr John Frederick Coombes as a director on 6 April 2022
29 Apr 2022 TM01 Termination of appointment of Andree Mccaffrey as a director on 6 April 2022
29 Apr 2022 TM01 Termination of appointment of Vincent Paul Mccaffrey as a director on 6 April 2022
29 Apr 2022 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 6 April 2022
29 Apr 2022 TM02 Termination of appointment of Andree Mccaffrey as a secretary on 6 April 2022
29 Apr 2022 PSC07 Cessation of Vincent Paul Mccaffrey as a person with significant control on 6 April 2022
29 Apr 2022 PSC07 Cessation of Andrea Mccaffrey as a person with significant control on 6 April 2022
29 Apr 2022 AD01 Registered office address changed from 547 Falls Road Belfast BT11 9AB to C/O Fps, Unit 7 Ravenhill Business Park Belfast BT6 8AW on 29 April 2022
23 Feb 2022 MR04 Satisfaction of charge 1 in full
23 Feb 2022 MR04 Satisfaction of charge 2 in full
04 Feb 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
09 Dec 2021 CH03 Secretary's details changed for Andree Mccaffery on 9 December 2021
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 29 December 2019 with no updates