Advanced company searchLink opens in new window

GENUINE GERMAN PARTS LIMITED

Company number 07016745

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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