Advanced company searchLink opens in new window

FORD PARTS LIMITED

Company number 03957575

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)
12 Mar 2004 288a New director appointed
12 Mar 2004 287 Registered office changed on 12/03/04 from: 12 cardale court cardale park beckwith head road harrogate north yorkshire HG3 1RY
12 Mar 2004 288b Secretary resigned;director resigned
12 Mar 2004 288a New director appointed
12 Mar 2004 288a New secretary appointed;new director appointed
12 Mar 2004 288b Director resigned
12 Mar 2004 288a New director appointed
22 Oct 2003 AA Total exemption full accounts made up to 31 December 2002
07 Apr 2003 363s Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
24 Jun 2002 288a New secretary appointed;new director appointed
24 Jun 2002 288a New director appointed
24 Jun 2002 288b Secretary resigned
24 Jun 2002 288b Director resigned
15 Jun 2002 287 Registered office changed on 15/06/02 from: centre house village way, trafford park manchester lancashire M17 1QG
14 Jun 2002 AA Full accounts made up to 31 December 2001
25 Apr 2002 363s Return made up to 28/03/02; full list of members
02 Nov 2001 AA Full accounts made up to 31 December 2000
24 May 2001 225 Accounting reference date shortened from 31/03/01 to 31/12/00
09 May 2001 288a New secretary appointed
09 May 2001 363s Return made up to 28/03/01; full list of members
26 Apr 2001 288b Secretary resigned
27 Apr 2000 288a New director appointed
27 Apr 2000 288a New secretary appointed
25 Apr 2000 CERTNM Company name changed olikanech consulting LTD.\certificate issued on 26/04/00
25 Apr 2000 287 Registered office changed on 25/04/00 from: 19 kathleen road london SW11 2JR