- Company Overview for NEWPART AUTOMOTIVE LIMITED (05519515)
- Filing history for NEWPART AUTOMOTIVE LIMITED (05519515)
- People for NEWPART AUTOMOTIVE LIMITED (05519515)
- More for NEWPART AUTOMOTIVE LIMITED (05519515)
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
|
|
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 |