Advanced company searchLink opens in new window

ALDERSHOT CAR SPARES LIMITED

Company number 07273848

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)
07 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
05 Jun 2024 AA Accounts for a dormant company made up to 31 October 2023
05 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
05 May 2023 AA Accounts for a dormant company made up to 31 October 2022
07 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
26 May 2022 AA Accounts for a dormant company made up to 31 October 2021
01 Jul 2021 PSC05 Change of details for Boulden Holdings Limited as a person with significant control on 30 June 2021
01 Jul 2021 CH01 Director's details changed for Mr Gordon John Boulden on 30 June 2021
30 Jun 2021 AD01 Registered office address changed from Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021
07 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
14 Apr 2021 AA Accounts for a dormant company made up to 31 October 2020
07 Aug 2020 AA Accounts for a dormant company made up to 31 October 2019
05 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
29 Mar 2019 AA Accounts for a dormant company made up to 31 October 2018
27 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
11 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
22 May 2018 AD01 Registered office address changed from C/O Creasey Alexander & Co Parkgate House 33a Pratt Street London NW1 0BG to Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH on 22 May 2018
27 Apr 2018 PSC02 Notification of Boulden Holdings Limited as a person with significant control on 17 November 2017
27 Apr 2018 PSC07 Cessation of Gordon John Boulden as a person with significant control on 17 November 2017
16 Feb 2018 SH02 Sub-division of shares on 17 November 2017
13 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
06 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1