- Company Overview for GENUINE GERMAN PARTS LIMITED (07016745)
- Filing history for GENUINE GERMAN PARTS LIMITED (07016745)
- People for GENUINE GERMAN PARTS LIMITED (07016745)
- Charges for GENUINE GERMAN PARTS LIMITED (07016745)
- More for GENUINE GERMAN PARTS LIMITED (07016745)
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) |
---|---|---|---|
26 Jun 2019 | AD01 | Registered office address changed from 10 Oliver Road Leicester LE4 7GQ to 146a Gipsy Lane Leicester LE4 6RG on 26 June 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Mr Manoj Kumar Adatia on 19 June 2019 | |
15 Nov 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
29 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
30 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
30 Jun 2015 | AA | Micro company accounts made up to 30 September 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Mar 2013 | AD01 | Registered office address changed from 2 Ireton Avenue Leicester Leicestershire LE4 9EU United Kingdom on 20 March 2013 | |
16 Nov 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
03 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 14 September 2010
|
|
10 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Mr Manoj Kumar Adatia on 2 October 2009 | |
08 Oct 2010 | CH03 | Secretary's details changed for Vanessa Maria Stafford on 2 October 2009 | |
31 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Oct 2009 | 288a | Secretary appointed vanessa maria stafford |