Advanced company searchLink opens in new window

ALLPARTS UK LTD

Company number 04954387

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)
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