- Company Overview for MOTOR PARTS DIRECT LIMITED (03604992)
- Filing history for MOTOR PARTS DIRECT LIMITED (03604992)
- People for MOTOR PARTS DIRECT LIMITED (03604992)
- Charges for MOTOR PARTS DIRECT LIMITED (03604992)
- More for MOTOR PARTS DIRECT LIMITED (03604992)
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) |
---|---|---|---|
27 Jan 2025 | AA | Full accounts made up to 30 June 2024 | |
13 Jan 2025 | TM01 | Termination of appointment of Malcolm James Perrie as a director on 21 November 2024 | |
13 Jan 2025 | TM01 | Termination of appointment of Carel De Klerk as a director on 21 November 2024 | |
19 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
27 Mar 2024 | AA | Full accounts made up to 30 June 2023 | |
09 Feb 2024 | TM01 | Termination of appointment of Ockert Jacobus Janse Van Rensburg as a director on 26 January 2024 | |
25 Jul 2023 | CH01 | Director's details changed for Mr Robert Gordon Truscott on 15 July 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with updates | |
02 May 2023 | MR01 | Registration of charge 036049920017, created on 2 May 2023 | |
03 Mar 2023 | AP01 | Appointment of Mr Schalk De Waal as a director on 16 February 2023 | |
03 Mar 2023 | AP01 | Appointment of Mr Niall Lynch as a director on 16 February 2023 | |
02 Mar 2023 | AD01 | Registered office address changed from Oakingham House Ground Floor, West Wing London Road, Loudwater High Wycombe Buckinghamshire England to 40 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2YN on 2 March 2023 | |
23 Jan 2023 | SH08 | Change of share class name or designation | |
23 Jan 2023 | SH10 | Particulars of variation of rights attached to shares | |
10 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2022 | SH08 | Change of share class name or designation | |
10 Oct 2022 | SH10 | Particulars of variation of rights attached to shares | |
10 Oct 2022 | MA | Memorandum and Articles of Association | |
10 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2022 | AD01 | Registered office address changed from Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY to Oakingham House Ground Floor, West Wing London Road, Loudwater High Wycombe Buckinghamshire on 4 October 2022 | |
04 Oct 2022 | AA01 | Current accounting period extended from 31 December 2022 to 30 June 2023 | |
04 Oct 2022 | MR04 | Satisfaction of charge 1 in full | |
03 Oct 2022 | TM01 | Termination of appointment of Sagar Shah as a director on 30 September 2022 | |
03 Oct 2022 | TM01 | Termination of appointment of Priyen Shah as a director on 30 September 2022 | |
03 Oct 2022 | TM01 | Termination of appointment of Ninna Shah as a director on 30 September 2022 |