Advanced company searchLink opens in new window

MINI SPARES CENTRE LIMITED

Company number 01304936

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)
09 Aug 2023 AA Full accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
13 Jan 2023 CH01 Director's details changed for Mr Stevie Michael Dodd on 13 January 2023
13 Jan 2023 CH01 Director's details changed for Mrs Nicola Leigh Jeffery on 13 January 2023
13 Dec 2022 CH01 Director's details changed for Mr Keith Dodd on 9 December 2022
09 Dec 2022 PSC05 Change of details for Mini Spares Centre Holdings Limited as a person with significant control on 24 June 2021
09 Dec 2022 CH01 Director's details changed for Mr Justin Trevor Jeffery on 9 December 2022
09 Dec 2022 CH03 Secretary's details changed for Mrs Nicola Leigh Jeffery on 9 December 2022
09 Dec 2022 CH01 Director's details changed for Mr Stevie Michael Dodd on 9 December 2022
22 Jul 2022 AA Full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
20 Dec 2021 AA Full accounts made up to 31 December 2020
08 Dec 2021 MR04 Satisfaction of charge 1 in full
24 Jun 2021 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Units 12 & 13 Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN on 24 June 2021
24 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
04 Jan 2021 AA Full accounts made up to 31 December 2019
17 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
05 Sep 2018 AA Full accounts made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
01 Jun 2018 CH01 Director's details changed for Mr Keith Dodd on 8 March 2018
12 Oct 2017 AA Full accounts made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
20 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates