Advanced company searchLink opens in new window

CORNWALL TRADE PARTS SPECIALISTS (TPS) LIMITED

Company number 06256081

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)
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
  • GBP 1,000
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
  • GBP 1,000
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