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)
13 Feb 2019 AD01 Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 13 February 2019
06 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 5 November 2017 with no updates
17 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
07 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 200
24 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
22 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
03 Dec 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
05 Oct 2010 SH02 Sub-division of shares on 1 January 2010
05 Oct 2010 SH08 Change of share class name or designation
05 Oct 2010 SH01 Statement of capital following an allotment of shares on 10 January 2010
  • GBP 200
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Margaret Louise Gaze on 5 November 2009