Advanced company searchLink opens in new window

NATIONAL ALLPARTS LIMITED

Company number 01261700

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)
14 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 151,000
27 May 2015 AD01 Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015
25 Nov 2014 CH01 Director's details changed for Michael Sherwin on 21 November 2014
05 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/14
05 Nov 2014 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 28/02/14
05 Nov 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 28/02/14
04 Nov 2014 CH01 Director's details changed for Karen Anderson on 8 October 2014
11 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 151,000
19 Nov 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/13
19 Nov 2013 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 28/02/13
19 Nov 2013 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 28/02/13
31 Jul 2013 CH01 Director's details changed for Michael Sherwin on 29 July 2013
16 Jul 2013 AD02 Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
16 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
13 Nov 2012 AD03 Register(s) moved to registered inspection location
13 Nov 2012 AD02 Register inspection address has been changed
30 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
10 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
21 Sep 2011 CH01 Director's details changed for Robert Thomas Forrester on 25 August 2011
04 Aug 2011 AA Accounts for a dormant company made up to 28 February 2011
15 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
15 Jul 2011 CH03 Secretary's details changed for Karen Anderson on 10 July 2011
14 Jul 2011 CH01 Director's details changed for Michael Sherwin on 10 July 2011
14 Jul 2011 CH01 Director's details changed for Robert Thomas Forrester on 10 July 2011
14 Jul 2011 CH01 Director's details changed for Karen Anderson on 10 July 2011