Advanced company searchLink opens in new window

SHAFTEC AUTOMOTIVE COMPONENTS LTD

Company number 03006083

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)
23 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
10 Jul 2012 AA Accounts for a medium company made up to 31 December 2011
24 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
24 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
06 Feb 2012 TM02 Termination of appointment of Peter Jones as a secretary
27 Jan 2012 TM01 Termination of appointment of Peter Jones as a director
24 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
17 Oct 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 February 2011
11 Aug 2011 AP01 Appointment of Mr Thomas Curtis as a director
  • ANNOTATION Appointment date on AP01 was removed from the register on 13/10/2011 as it was factually inaccurate
11 Aug 2011 SH01 Statement of capital following an allotment of shares on 5 August 2010
  • GBP 45,000
21 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 14
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
13 May 2011 AA Accounts for a medium company made up to 31 December 2010
18 Feb 2011 AR01 Annual return made up to 18 February 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/11/2018.
18 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/11
18 Feb 2011 AR01 Annual return made up to 31 October 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 21/12/2018
06 Dec 2010 CH03 Secretary's details changed for Mr Peter Lee Jones on 6 December 2010
06 Dec 2010 CH01 Director's details changed for Mr Peter Lee Jones on 6 December 2010
25 Aug 2010 SH01 Statement of capital following an allotment of shares on 29 July 2010
  • GBP 45,000
05 Aug 2010 AP01 Appointment of Thomas Robert Curtis as a director
18 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 13
05 Jan 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
04 Jan 2010 CH03 Secretary's details changed for Mr Peter Lee Jones on 30 January 2009