- Company Overview for APPLIANCES & PARTS LTD (11046769)
- Filing history for APPLIANCES & PARTS LTD (11046769)
- People for APPLIANCES & PARTS LTD (11046769)
- More for APPLIANCES & PARTS LTD (11046769)
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) |
---|---|---|---|
28 Nov 2023 | AA | Micro company accounts made up to 30 November 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
26 Jun 2023 | AD01 | Registered office address changed from Unit 18 Baltimore Trading Estate Baltimore Road Birmingham B42 1DR England to Unit 18 Baltimore Trading Estate Baltimore Road Birmingham B42 1DR on 26 June 2023 | |
26 Jun 2023 | AD01 | Registered office address changed from Unit 10 Northside Business Centre Wellington Street Birmingham B18 4NR England to Unit 18 Baltimore Trading Estate Baltimore Road Birmingham B42 1DR on 26 June 2023 | |
30 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
25 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2021 | PSC07 | Cessation of Jack Njappi as a person with significant control on 22 July 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
30 Dec 2020 | AA | Micro company accounts made up to 30 November 2019 | |
09 Jul 2020 | AD01 | Registered office address changed from Northside Business Centre Wellington Street Unit 10 Northside Business Centre Birmingham West Midlands B18 4NR England to Unit 10 Northside Business Centre Wellington Street Birmingham B18 4NR on 9 July 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Pascal Mefinya as a director on 23 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Herve Franck Lowe as a director on 23 June 2020 | |
23 Jun 2020 | PSC01 | Notification of Jack Njappi as a person with significant control on 23 June 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from Northside Business Centre Unut 10 Wellington Street Birmingham B28 4NR United Kingdom to Northside Business Centre Wellington Street Unit 10 Northside Business Centre Birmingham West Midlands B18 4NR on 22 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
05 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
20 Sep 2019 | PSC04 | Change of details for Mr Herve Franck Lowe as a person with significant control on 19 December 2017 | |
18 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
18 Sep 2019 | PSC07 | Cessation of Elise Manfang as a person with significant control on 19 December 2017 | |
12 Dec 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
13 Nov 2018 | AD01 | Registered office address changed from Unit15, Fast Safe Storage Cornwall Road Birmingham B66 2JR United Kingdom to Northside Business Centre Unut 10 Wellington Street Birmingham B28 4NR on 13 November 2018 | |
22 Dec 2017 | PSC04 | Change of details for Mr Herve Franck Lowe as a person with significant control on 19 December 2017 |