Advanced company searchLink opens in new window

STANDARD MOTOR PRODUCTS EUROPE LIMITED

Company number 00955888

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)
03 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
20 Apr 2016 AA Full accounts made up to 31 December 2015
08 Mar 2016 TM02 Termination of appointment of Sukhjinder Singh Chahal as a secretary on 12 February 2016
07 Mar 2016 TM01 Termination of appointment of Sukhjinder Singh Chahal as a director on 12 February 2016
24 Feb 2016 MR01 Registration of charge 009558880026, created on 12 February 2016
16 Feb 2016 MR04 Satisfaction of charge 20 in full
26 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 6,150,882.92
22 Dec 2015 MR01 Registration of charge 009558880025, created on 18 December 2015
09 Nov 2015 MR01 Registration of charge 009558880024, created on 29 October 2015
27 Mar 2015 AA Full accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 6,150,882.92
12 Feb 2014 AA Full accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 6,150,882.92
02 Oct 2013 MR01 Registration of charge 009558880023
18 Feb 2013 AA Full accounts made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
13 Feb 2012 AA Full accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
31 Jan 2012 CH03 Secretary's details changed for Mr Sukhjinder Singh Chahal on 31 January 2012
31 Jan 2012 CH01 Director's details changed for Mr Simon Thomas Hall on 31 January 2012
31 Jan 2012 CH01 Director's details changed for Mr Sukhjinder Singh Chahal on 31 January 2012
14 Feb 2011 AA Full accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
01 Feb 2011 CH01 Director's details changed for Ian Leslie Turner on 15 December 2010
22 Mar 2010 AA Full accounts made up to 31 December 2009