Advanced company searchLink opens in new window

NEWPART AUTOMOTIVE LIMITED

Company number 05519515

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)
06 Jan 2025 CS01 Confirmation statement made on 27 November 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 30 September 2023
15 Aug 2024 CS01 Confirmation statement made on 27 November 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
02 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
03 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
13 Sep 2021 CS01 Confirmation statement made on 27 July 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 April 2021
  • GBP 2
10 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
10 Aug 2020 CH01 Director's details changed for Mr Andrew Stephen Gosling on 10 August 2020
10 Aug 2020 PSC04 Change of details for Mr Andrew Stephen Gosling as a person with significant control on 10 August 2020
10 Aug 2020 AD01 Registered office address changed from 5 Hainault Grove Chigwell IG7 5DJ England to Suite 1a, Second Floor, Hunter House 150 Hutton Road Shenfield CM15 8NL on 10 August 2020
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
06 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
01 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
15 Jun 2018 TM02 Termination of appointment of a secretary
14 Jun 2018 AD01 Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 5 Hainault Grove Chigwell IG7 5DJ on 14 June 2018
17 May 2018 TM02 Termination of appointment of Rosewood Finance Limited as a secretary on 17 May 2018
01 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
30 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates