Advanced company searchLink opens in new window

PARTS TOWN UK LIMITED

Company number 03789633

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)
19 Apr 2017 AD01 Registered office address changed from Unit 1 Swaffield Park Hyssop Close Hawks Green Cannock Staffordshire WS11 7FU to First Choice Blakeney Way, Kingswood Lakeside Cannock WS11 8LD on 19 April 2017
05 Apr 2017 TM01 Termination of appointment of Carl Anthony Bate as a director on 31 March 2017
21 Mar 2017 AP01 Appointment of Ms Lori Ann Sherwood as a director on 1 March 2017
21 Mar 2017 AP01 Appointment of Mr Steven Michael Snower as a director on 1 March 2017
11 Mar 2017 MR04 Satisfaction of charge 1 in full
11 Mar 2017 MR04 Satisfaction of charge 037896330002 in full
01 Oct 2016 AA Full accounts made up to 30 June 2016
20 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
17 Feb 2016 MR01 Registration of charge 037896330002, created on 10 February 2016
16 Sep 2015 AA Full accounts made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
24 Sep 2014 CH01 Director's details changed for Mr Carl Anthony Bate on 30 June 2014
17 Sep 2014 AA Group of companies' accounts made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
23 Jun 2014 CH01 Director's details changed for Mr John William Whitehouse on 1 July 2013
20 Sep 2013 AA Full accounts made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
25 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2012 AA Full accounts made up to 30 June 2012
09 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
28 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Sep 2011 AA Full accounts made up to 30 June 2011
08 Aug 2011 AP03 Appointment of Mr Steven Mark Robbins as a secretary
08 Aug 2011 TM02 Termination of appointment of John Whitehouse as a secretary
15 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders