- Company Overview for THE CAR PARTS SHOP LTD (12022258)
- Filing history for THE CAR PARTS SHOP LTD (12022258)
- People for THE CAR PARTS SHOP LTD (12022258)
- More for THE CAR PARTS SHOP LTD (12022258)
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) |
---|---|---|---|
15 May 2025 | CS01 | Confirmation statement made on 13 April 2025 with no updates | |
18 Mar 2025 | AA | Micro company accounts made up to 31 May 2024 | |
17 Apr 2024 | AA | Micro company accounts made up to 31 May 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
23 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
17 May 2023 | AD01 | Registered office address changed from Unit 203 Bretton Street Enterprise Centre Bretfield Court Dewsbury West Yorkshire WF12 9BG England to Unit 305 Bretton Park Way Dewsbury WF12 9BS on 17 May 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with updates | |
30 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
25 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
21 Mar 2022 | TM01 | Termination of appointment of Mohammad Rehan Qamar Khamas as a director on 21 March 2022 | |
30 Jun 2021 | AD01 | Registered office address changed from Unit 11 Bretton Street Enterprise Centre Bretfield Court Dewsbury West Yorkshire WF12 9BG England to Unit 203 Bretton Street Enterprise Centre Bretfield Court Dewsbury West Yorkshire WF12 9BG on 30 June 2021 | |
29 Apr 2021 | AP01 | Appointment of Mr Mohammad Rehan Qamar Khamas as a director on 29 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
29 Apr 2021 | TM01 | Termination of appointment of Mohammad Rehan Qamar Khamas as a director on 29 April 2021 | |
29 Apr 2021 | PSC07 | Cessation of Mohammad Rehan Qamar Khamas as a person with significant control on 29 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
26 Oct 2020 | AD01 | Registered office address changed from 33 Headfield View Dewsbury WF12 9JP England to Unit 11 Bretton Street Enterprise Centre Bretfield Court Dewsbury West Yorkshire WF12 9BG on 26 October 2020 | |
24 Oct 2020 | CH01 | Director's details changed for Mr Wasiyullah Sayed on 24 October 2020 | |
24 Oct 2020 | CH01 | Director's details changed for Mr Mohammad Rehan Qamar Khamas on 24 October 2020 | |
03 Aug 2020 | PSC04 | Change of details for Mr Wasiyullah Sayed as a person with significant control on 1 August 2020 | |
03 Aug 2020 | PSC04 | Change of details for Mr Wasiyullah Sayed as a person with significant control on 1 August 2020 | |
01 Aug 2020 | PSC04 | Change of details for Mr Mohammad Rehan Qamar Khamas as a person with significant control on 1 August 2020 | |
01 Aug 2020 | PSC01 | Notification of Sohail Hussain as a person with significant control on 1 August 2020 |