- Company Overview for CVT PARTS LIMITED (10110494)
- Filing history for CVT PARTS LIMITED (10110494)
- People for CVT PARTS LIMITED (10110494)
- More for CVT PARTS LIMITED (10110494)
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) |
---|---|---|---|
03 May 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
22 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
30 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
04 Apr 2022 | AD01 | Registered office address changed from Unit D1 Shawfield Road, Carlton Industrial Estate Carlton Barnsley South Yorkshire S71 3HS England to Unit 6 Barkston Road Carlton Ind Est Barnsley S71 3HU on 4 April 2022 | |
28 Feb 2022 | PSC01 | Notification of Paul Hart as a person with significant control on 28 February 2022 | |
28 Feb 2022 | PSC07 | Cessation of Peter Wilkinson as a person with significant control on 28 February 2022 | |
28 Feb 2022 | TM01 | Termination of appointment of Peter Wilkinson as a director on 28 February 2022 | |
28 Feb 2022 | AP01 | Appointment of Mr Paul Hart as a director on 28 February 2022 | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
25 Mar 2020 | CH01 | Director's details changed for Nigel Malcolm Hart on 20 December 2019 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from 1 Annan Close Barugh Green Barnsley S75 1NG England to Unit D1 Shawfield Road, Carlton Industrial Estate Carlton Barnsley South Yorkshire S71 3HS on 24 July 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Apr 2018 | AD01 | Registered office address changed from Unit 11 High Street East Scunthorpe North Lincolnshire DN15 6UH England to 1 Annan Close Barugh Green Barnsley S75 1NG on 16 April 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
11 Apr 2018 | AD01 | Registered office address changed from 1 Annan Close Barugh Green Barnsley South Yorkshire S75 1NG England to Unit 11 High Street East Scunthorpe North Lincolnshire DN15 6UH on 11 April 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from Unit 11 High Street East Scunthorpe North Lincolnshire DN15 6UH England to 1 Annan Close Barugh Green Barnsley South Yorkshire S75 1NG on 11 December 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from Unit 11 High Street East Scunthorpe North Linconshire DN15 6UH England to Unit 11 High Street East Scunthorpe North Lincolnshire DN15 6UH on 1 November 2017 |