- Company Overview for NBS CAR PARTS LTD (09916143)
- Filing history for NBS CAR PARTS LTD (09916143)
- People for NBS CAR PARTS LTD (09916143)
- More for NBS CAR PARTS LTD (09916143)
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) |
---|---|---|---|
24 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
27 Aug 2024 | AD01 | Registered office address changed from 9 Kingshill Drive Deanshanger Milton Keynes MK19 6GH England to The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 27 August 2024 | |
21 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
04 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
05 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
14 May 2019 | TM01 | Termination of appointment of Jason George Gillies as a director on 8 May 2019 | |
14 May 2019 | PSC01 | Notification of Kerry Henson as a person with significant control on 8 May 2019 | |
08 May 2019 | PSC07 | Cessation of Dean Alex Barton as a person with significant control on 23 April 2019 | |
08 May 2019 | AD01 | Registered office address changed from 18 Goodman Croft Marston Moretaine Bedford MK43 0GU England to 9 Kingshill Drive Deanshanger Milton Keynes MK19 6GH on 8 May 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Leanne Knox as a director on 25 March 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Dean Alex Barton as a director on 25 March 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from 39 East Street Olney MK46 4DH England to 18 Goodman Croft Marston Moretaine Bedford MK43 0GU on 11 January 2019 | |
09 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
30 Sep 2018 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
06 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2018 | AP01 | Appointment of Miss Kerry Henson as a director on 1 November 2017 |