- Company Overview for ALDERSHOT CAR SPARES LIMITED (07273848)
- Filing history for ALDERSHOT CAR SPARES LIMITED (07273848)
- People for ALDERSHOT CAR SPARES LIMITED (07273848)
- More for ALDERSHOT CAR SPARES LIMITED (07273848)
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) |
---|---|---|---|
07 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
05 Jun 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
05 May 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
26 May 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
01 Jul 2021 | PSC05 | Change of details for Boulden Holdings Limited as a person with significant control on 30 June 2021 | |
01 Jul 2021 | CH01 | Director's details changed for Mr Gordon John Boulden on 30 June 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
14 Apr 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
07 Aug 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
05 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
27 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
22 May 2018 | AD01 | Registered office address changed from C/O Creasey Alexander & Co Parkgate House 33a Pratt Street London NW1 0BG to Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH on 22 May 2018 | |
27 Apr 2018 | PSC02 | Notification of Boulden Holdings Limited as a person with significant control on 17 November 2017 | |
27 Apr 2018 | PSC07 | Cessation of Gordon John Boulden as a person with significant control on 17 November 2017 | |
16 Feb 2018 | SH02 | Sub-division of shares on 17 November 2017 | |
13 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
06 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|