Advanced company searchLink opens in new window

THE CAR PARTS SHOP LTD

Company number 12022258

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)
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