- Company Overview for TOP GEAR CONSUMABLES LIMITED (07218116)
- Filing history for TOP GEAR CONSUMABLES LIMITED (07218116)
- People for TOP GEAR CONSUMABLES LIMITED (07218116)
- Charges for TOP GEAR CONSUMABLES LIMITED (07218116)
- More for TOP GEAR CONSUMABLES LIMITED (07218116)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
22 Apr 2024 | AD01 | Registered office address changed from Unit 14 Drayton Manor Drive Alcester Road Stratford upon Avon Warwickshire CV37 9RQ England to Unit 23-26 Cadle Pool Farm the Ridgeway Stratford-upon-Avon Warwickshire CV37 9RE on 22 April 2024 | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
08 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
07 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jun 2019 | CH01 | Director's details changed for Mr Daniel Lee Thompson on 18 June 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mr Lee David Hadley on 18 June 2019 | |
18 Jun 2019 | PSC05 | Change of details for Tg Trading (Uk) Limited as a person with significant control on 18 June 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mr Lee David Hadley on 28 February 2019 | |
07 Jun 2019 | MR04 | Satisfaction of charge 072181160002 in full | |
21 May 2019 | MR01 | Registration of charge 072181160007, created on 21 May 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
27 Mar 2019 | MR01 | Registration of charge 072181160006, created on 10 March 2019 | |
06 Mar 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
06 Nov 2018 | AD01 | Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT to Unit 14 Drayton Manor Drive Alcester Road Stratford upon Avon Warwickshire CV37 9RQ on 6 November 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |