- Company Overview for PARTS TOWN UK LIMITED (03789633)
- Filing history for PARTS TOWN UK LIMITED (03789633)
- People for PARTS TOWN UK LIMITED (03789633)
- Charges for PARTS TOWN UK LIMITED (03789633)
- More for PARTS TOWN UK LIMITED (03789633)
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) |
---|---|---|---|
17 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
13 Jun 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from Unit 1 Swaffield Park Hyssop Close Hawks Green Cannock Staffordshire WS11 7FU to First Choice Blakeney Way, Kingswood Lakeside Cannock WS11 8LD on 19 April 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Carl Anthony Bate as a director on 31 March 2017 | |
21 Mar 2017 | AP01 | Appointment of Ms Lori Ann Sherwood as a director on 1 March 2017 | |
21 Mar 2017 | AP01 | Appointment of Mr Steven Michael Snower as a director on 1 March 2017 | |
11 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
11 Mar 2017 | MR04 | Satisfaction of charge 037896330002 in full | |
01 Oct 2016 | AA | Full accounts made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
17 Feb 2016 | MR01 | Registration of charge 037896330002, created on 10 February 2016 | |
16 Sep 2015 | AA | Full accounts made up to 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
24 Sep 2014 | CH01 | Director's details changed for Mr Carl Anthony Bate on 30 June 2014 | |
17 Sep 2014 | AA | Group of companies' accounts made up to 30 June 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 Jun 2014 | CH01 | Director's details changed for Mr John William Whitehouse on 1 July 2013 | |
20 Sep 2013 | AA | Full accounts made up to 30 June 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
25 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2012 | AA | Full accounts made up to 30 June 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
28 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Sep 2011 | AA | Full accounts made up to 30 June 2011 | |
08 Aug 2011 | AP03 | Appointment of Mr Steven Mark Robbins as a secretary |