Advanced company searchLink opens in new window

APPLIANCES & PARTS LTD

Company number 11046769

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)
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