- Company Overview for PARTIC MOTOR SPARES LIMITED (01410324)
- Filing history for PARTIC MOTOR SPARES LIMITED (01410324)
- People for PARTIC MOTOR SPARES LIMITED (01410324)
- More for PARTIC MOTOR SPARES LIMITED (01410324)
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) |
---|---|---|---|
19 Jan 2024 | CH01 | Director's details changed for Mr Ian Robin Beard on 19 January 2024 | |
18 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
03 Aug 2023 | AA | Full accounts made up to 31 October 2022 | |
18 Oct 2022 | AA | Full accounts made up to 31 October 2021 | |
18 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
19 Jul 2022 | AA01 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 | |
02 Nov 2021 | AA | Full accounts made up to 31 October 2020 | |
25 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
26 Jan 2021 | AA01 | Previous accounting period extended from 30 April 2020 to 31 October 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
13 Nov 2019 | AA | Full accounts made up to 30 April 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
11 Oct 2019 | PSC02 | Notification of Partic Motor Spares (Holdings) Limited as a person with significant control on 29 April 2019 | |
11 Oct 2019 | PSC07 | Cessation of Ian Robin Beard as a person with significant control on 29 April 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
14 Nov 2018 | AA | Full accounts made up to 30 April 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
02 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
03 Feb 2017 | CH01 | Director's details changed for Jack Beard on 1 January 2017 | |
02 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from Suite a, 7th Floor, City Gate East Tollhouse Hill Nottingham England and Wales NG1 5FS to Brunel Drive Newark Nottingham England and Wales NG24 2EG on 15 September 2016 | |
11 Aug 2016 | TM02 | Termination of appointment of Olive Brenda Beard as a secretary on 28 April 2016 | |
11 Aug 2016 | AP01 | Appointment of Jack Beard as a director on 28 April 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of Olive Brenda Beard as a director on 28 April 2016 |