Advanced company searchLink opens in new window

EUROSPARES (CONTINENTAL PARTS) LIMITED

Company number 01895506

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)
29 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
11 Oct 2017 AD01 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to Unit 13 - 15 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ on 11 October 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
03 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
13 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
07 Apr 2016 CH03 Secretary's details changed for Claudio Di Paola on 8 December 2015
15 Dec 2015 CH01 Director's details changed
18 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 300
15 May 2015 MR04 Satisfaction of charge 5 in full
23 Apr 2015 CH01 Director's details changed for James Omero Pumo on 8 April 2015
23 Apr 2015 CH01 Director's details changed for James Omero Pumo on 8 April 2015
18 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 300
28 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 SH01 Statement of capital following an allotment of shares on 16 February 2014
  • GBP 300
16 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Sep 2013 CH03 Secretary's details changed for Claudio Di Paola on 4 October 2012
22 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
15 Mar 2013 AAMD Amended accounts made up to 31 March 2012
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Oct 2012 AD01 Registered office address changed from 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT on 16 October 2012
10 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
08 Jan 2012 AD01 Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS United Kingdom on 8 January 2012
05 Sep 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders