- Company Overview for ITR PARTS UK LIMITED (07914694)
- Filing history for ITR PARTS UK LIMITED (07914694)
- People for ITR PARTS UK LIMITED (07914694)
- Charges for ITR PARTS UK LIMITED (07914694)
- More for ITR PARTS UK LIMITED (07914694)
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
|
|
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
|
|
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
|
|
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
|
|
18 Apr 2012 | CONNOT | Change of name notice | |
16 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 29 March 2012
|
|
16 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2012 | SH08 | Change of share class name or designation |