Advanced company searchLink opens in new window

TAKEPARTS LIMITED

Company number 06432537

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)
08 Jun 2011 AP01 Appointment of John Stephen Eckersley as a director
08 Jun 2011 AP01 Appointment of Mr Jeremy Paul Burden as a director
19 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2011 AA Accounts for a small company made up to 30 September 2010
01 Mar 2011 SH01 Statement of capital following an allotment of shares on 18 February 2011
  • GBP 46,830
22 Feb 2011 AP01 Appointment of Stephen Coffey as a director
26 Jan 2011 SH01 Statement of capital following an allotment of shares on 17 May 2010
  • GBP 97
12 Jan 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
06 Dec 2010 AP01 Appointment of Mr John Carleton as a director
02 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 2.00
18 Aug 2010 AP01 Appointment of Mrs Pamela Jane Duxbury as a director
20 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
20 Jan 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
07 Dec 2009 SH01 Statement of capital following an allotment of shares on 30 October 2009
  • GBP 90
24 Nov 2009 SH01 Statement of capital following an allotment of shares on 20 November 2007
  • GBP 119
02 May 2009 363a Return made up to 20/11/08; full list of members; amend
21 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
05 Mar 2009 363a Return made up to 20/11/08; full list of members
05 Mar 2009 288b Appointment terminated secretary pamela duxbury
05 Mar 2009 288b Appointment terminated director pamela duxbury
05 Mar 2009 288b Appointment terminated director john blackledge
26 Feb 2009 288a Director appointed mr stephen coleman
16 Feb 2009 287 Registered office changed on 16/02/2009 from c/o hallidays LTD portland buildings 127-129 portland street manchester M1 4PZ
04 Sep 2008 288a Director and secretary appointed pamela jane duxbury
04 Sep 2008 288a Director appointed john philip blackledge