- Company Overview for ALLPARTS UK LTD (04954387)
- Filing history for ALLPARTS UK LTD (04954387)
- People for ALLPARTS UK LTD (04954387)
- Charges for ALLPARTS UK LTD (04954387)
- More for ALLPARTS UK LTD (04954387)
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) |
---|---|---|---|
28 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
04 May 2023 | CH01 | Director's details changed for Mr Alexander Michael Storrie on 4 May 2023 | |
30 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
24 Aug 2022 | CH01 | Director's details changed for Mr Alexander Michael Storrie on 24 August 2022 | |
24 Aug 2022 | CH01 | Director's details changed for Mr Paul Alexander Storrie on 24 August 2022 | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
16 Feb 2022 | AD01 | Registered office address changed from Unit 9 Tonbridge Works Tonbridge Road, Harold Hill Romford Essex RM3 8TS United Kingdom to Unit 2 Trada Business Campus Stocking Lane, Hughenden Valley High Wycombe Buckinghamshire HP14 4NB on 16 February 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
12 Oct 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 July 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU United Kingdom to Unit 9 Tonbridge Works Tonbridge Road, Harold Hill Romford Essex RM3 8TS on 10 August 2020 | |
10 Aug 2020 | PSC02 | Notification of Capstore Holdings Limited as a person with significant control on 31 July 2020 | |
10 Aug 2020 | PSC07 | Cessation of Margaret Louise Gaze as a person with significant control on 31 July 2020 | |
10 Aug 2020 | PSC07 | Cessation of Andrew Ian Gaze as a person with significant control on 31 July 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Margaret Louise Gaze as a director on 31 July 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Andrew Ian Gaze as a director on 31 July 2020 | |
10 Aug 2020 | TM02 | Termination of appointment of Andrew Ian Gaze as a secretary on 31 July 2020 | |
07 Aug 2020 | AP01 | Appointment of Mr Alexander Michael Storrie as a director on 31 July 2020 | |
07 Aug 2020 | AP01 | Appointment of Mr Paul Alexander Storrie as a director on 31 July 2020 | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |