CORNWALL TRADE PARTS SPECIALISTS (TPS) LIMITED
Company number 06256081
- Company Overview for CORNWALL TRADE PARTS SPECIALISTS (TPS) LIMITED (06256081)
- Filing history for CORNWALL TRADE PARTS SPECIALISTS (TPS) LIMITED (06256081)
- People for CORNWALL TRADE PARTS SPECIALISTS (TPS) LIMITED (06256081)
- Charges for CORNWALL TRADE PARTS SPECIALISTS (TPS) LIMITED (06256081)
- More for CORNWALL TRADE PARTS SPECIALISTS (TPS) LIMITED (06256081)
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) |
---|---|---|---|
13 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
12 Feb 2021 | CH01 | Director's details changed for Ms Sarah Anne Burley on 12 February 2021 | |
03 Aug 2020 | MR01 | Registration of charge 062560810002, created on 30 July 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
01 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
16 May 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
30 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Nov 2017 | MR01 | Registration of charge 062560810001, created on 10 November 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
10 May 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Oct 2015 | AP01 | Appointment of Mrs Sarah Anne Burley as a director | |
02 Oct 2015 | AP01 | Appointment of Mrs Sarah Anne Burley as a director on 1 October 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
14 Apr 2015 | TM02 | Termination of appointment of Paul Mitchell as a secretary on 6 March 2015 | |
10 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
09 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
05 Jul 2013 | CH01 | Director's details changed for Mr David Stanley Carr on 5 July 2013 |