- Company Overview for CAR SPARES NECHELLS LIMITED (00968279)
- Filing history for CAR SPARES NECHELLS LIMITED (00968279)
- People for CAR SPARES NECHELLS LIMITED (00968279)
- Charges for CAR SPARES NECHELLS LIMITED (00968279)
- More for CAR SPARES NECHELLS LIMITED (00968279)
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) |
---|---|---|---|
10 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
17 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2014 | CH01 | Director's details changed for Mr Malcolm John Gardner on 6 June 2014 | |
04 Jul 2014 | CH01 | Director's details changed for Mr Michael John Gardner on 6 June 2014 | |
04 Jul 2014 | CH01 | Director's details changed for Andrew Tuby on 6 June 2014 | |
20 Jun 2014 | TM02 | Termination of appointment of Fiona Bonser as a secretary | |
20 Jun 2014 | AP03 | Appointment of Mrs Tonia Gardner as a secretary | |
13 Jun 2014 | CERTNM |
Company name changed car spares (distribution) LIMITED\certificate issued on 13/06/14
|
|
13 Jun 2014 | CONNOT | Change of name notice | |
17 Oct 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
|
|
17 Oct 2013 | CH03 | Secretary's details changed for Fiona Lois Bonser on 23 June 2013 | |
04 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
02 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
01 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
14 Dec 2010 | AD02 | Register inspection address has been changed | |
04 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
19 May 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Michael John Gardner on 25 November 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Malcolm John Gardner on 25 November 2009 | |
17 Aug 2009 | 363a | Return made up to 02/08/09; full list of members |