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)
02 Nov 2011 AA Accounts for a small company made up to 31 December 2010
19 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
30 Sep 2010 AA Accounts for a small company made up to 31 December 2009
21 Sep 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Brendan Somerville on 6 June 2010
21 Sep 2010 CH01 Director's details changed for William John Swain on 6 June 2010
29 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 4
05 Nov 2009 AA Accounts for a small company made up to 31 December 2008
26 Oct 2009 AR01 Annual return made up to 15 September 2009 with full list of shareholders
03 Nov 2008 AA Accounts for a small company made up to 31 December 2007
22 Sep 2008 363a Return made up to 15/09/08; full list of members
03 Oct 2007 AA Accounts for a small company made up to 31 December 2006
18 Sep 2007 363a Return made up to 15/09/07; full list of members
05 Dec 2006 AA Accounts for a small company made up to 31 December 2005
20 Sep 2006 363a Return made up to 15/09/06; full list of members
20 Sep 2006 288c Director's particulars changed
20 Sep 2006 288c Director's particulars changed
20 Sep 2006 288c Secretary's particulars changed;director's particulars changed
08 Nov 2005 AA Accounts for a small company made up to 31 December 2004
06 Oct 2005 363s Return made up to 15/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
02 Nov 2004 AA Accounts for a small company made up to 31 December 2003
12 Oct 2004 363s Return made up to 15/09/04; full list of members
04 Nov 2003 AA Accounts for a small company made up to 31 December 2002
01 Nov 2003 363s Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 Jun 2003 287 Registered office changed on 25/06/03 from: 145/146, st.helens road, swansea, west glamorgan. SA1 4DE.