Advanced company searchLink opens in new window

ITR PARTS UK LIMITED

Company number 07914694

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)
29 Mar 2019 TM01 Termination of appointment of Leonie Elizabeth Langdale Whitehall as a director on 22 February 2019
29 Mar 2019 TM01 Termination of appointment of Anne Christine Whitehall as a director on 22 February 2019
29 Mar 2019 TM01 Termination of appointment of John Philip Whitehall as a director on 22 February 2019
02 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
03 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
03 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
18 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
22 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 6,000
18 Jan 2016 MR04 Satisfaction of charge 1 in full
26 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
19 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6,000
12 Jan 2015 MR01 Registration of charge 079146940002, created on 9 January 2015
15 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
05 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 6,000
30 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
27 Aug 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
31 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 Apr 2012 CERTNM Company name changed timec 1347 LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-03-29
18 Apr 2012 CONNOT Change of name notice
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 29 March 2012
  • GBP 6,000
16 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 co buys shares in cap of midland steel share agreement 29/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Apr 2012 SH08 Change of share class name or designation