Advanced company searchLink opens in new window

PIC-UP SPARES LIMITED

Company number 01183310

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)
12 Oct 2020 CH01 Director's details changed for Brendan Somerville on 14 September 2020
12 Oct 2020 CH01 Director's details changed for Mr Alan Thomas Hughes on 14 September 2020
12 Oct 2020 CH03 Secretary's details changed for Mr Alan Thomas Hughes on 14 September 2020
04 Sep 2020 AD01 Registered office address changed from 44 Saint Helens Road Swansea SA1 4BB to 493 Jersey Road Bonymaen Swansea SA1 7DW on 4 September 2020
04 Jun 2020 MR01 Registration of charge 011833100005, created on 1 June 2020
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with updates
27 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Sep 2015 AP01 Appointment of Mr Marc Swain as a director on 18 September 2015
18 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3,011
28 Nov 2014 AA Accounts for a small company made up to 31 December 2013
10 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3,011
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
17 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3,011
19 Sep 2012 AA Accounts for a small company made up to 31 December 2011
17 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
17 Jul 2012 SH01 Statement of capital following an allotment of shares on 8 November 2011
  • GBP 3,011
11 Jul 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 30/10/2011
09 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 3,009