THE GREEN PARTS SPECIALISTS LIMITED
Company number 11866911
- Company Overview for THE GREEN PARTS SPECIALISTS LIMITED (11866911)
- Filing history for THE GREEN PARTS SPECIALISTS LIMITED (11866911)
- People for THE GREEN PARTS SPECIALISTS LIMITED (11866911)
- More for THE GREEN PARTS SPECIALISTS LIMITED (11866911)
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) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
29 Aug 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
26 Jul 2023 | AA01 | Current accounting period extended from 31 March 2023 to 31 July 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
01 Feb 2023 | AP01 | Appointment of Leah Canham Stearns as a director on 17 January 2023 | |
01 Feb 2023 | AP01 | Appointment of Mr Paul Kevin Kirkpatrick as a director on 17 January 2023 | |
01 Feb 2023 | AP01 | Appointment of Keith Duty as a director on 17 January 2023 | |
31 Jan 2023 | PSC05 | Change of details for Hill’S Salvage & Recycling Ltd as a person with significant control on 19 July 2022 | |
31 Jan 2023 | TM01 | Termination of appointment of Gregory Liaw as a director on 17 January 2023 | |
31 Jan 2023 | TM01 | Termination of appointment of Gregory Depasquale as a director on 23 December 2022 | |
19 Jul 2022 | AP01 | Appointment of Ms Jane Pocock as a director on 5 July 2022 | |
18 Jul 2022 | AP01 | Appointment of Gregory Liaw as a director on 5 July 2022 | |
18 Jul 2022 | AP01 | Appointment of Mr Stephen Powers as a director on 5 July 2022 | |
18 Jul 2022 | AP01 | Appointment of Gregory Depasquale as a director on 5 July 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Lucy Hill as a director on 5 July 2022 | |
18 Jul 2022 | AD01 | Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to Acrey Fields Woburn Road Wootton Bedfordshire MK43 9EJ on 18 July 2022 | |
07 Jun 2022 | PSC07 | Cessation of Lucy Hill as a person with significant control on 1 June 2022 | |
07 Jun 2022 | PSC07 | Cessation of Ian Maurice Hill as a person with significant control on 1 June 2022 | |
07 Jun 2022 | PSC02 | Notification of Hill’S Salvage & Recycling Ltd as a person with significant control on 1 June 2022 | |
27 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 |