Advanced company searchLink opens in new window

EXETER TRADE PARTS SPECIALISTS LLP

Company number OC329331

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)
13 Jul 2016 LLAR01 Annual return made up to 16 June 2016
09 Jun 2016 AA Full accounts made up to 31 December 2015
10 Jul 2015 LLAR01 Annual return made up to 16 June 2015
22 Jun 2015 AA Full accounts made up to 31 December 2014
11 May 2015 LLTM01 Termination of appointment of Martin Scott Wastie as a member on 30 April 2015
25 Mar 2015 LLAP01 Appointment of Stephen Robert Jones as a member on 25 March 2015
25 Mar 2015 LLTM01 Termination of appointment of Sarah Jane Moynihan as a member on 25 March 2015
25 Mar 2015 LLTM01 Termination of appointment of William Charles Mason Dastur as a member on 25 March 2015
25 Mar 2015 LLTM01 Termination of appointment of Robert David Marshall as a member on 25 March 2015
02 Dec 2014 LLCH01 Member's details changed for Mr Daksh Gupta on 28 November 2014
30 Jun 2014 LLCH01 Member's details changed for Mr Robert David Marshall on 26 June 2014
23 Jun 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 LLAR01 Annual return made up to 16 June 2014
07 May 2014 LLCH01 Member's details changed for Ms Sarah Jane Moynihan on 2 May 2014
05 Feb 2014 AA Full accounts made up to 31 January 2013
30 Jul 2013 LLAP01 Appointment of Mr Martin Scott Wastie as a member
30 Jul 2013 LLTM01 Termination of appointment of Francis Laud as a member
17 Jun 2013 LLAR01 Annual return made up to 16 June 2013
11 Apr 2013 LLPAUD Resignation of an auditor
27 Mar 2013 LLAP01 Appointment of Mr William Charles Mason Dastur as a member
27 Mar 2013 LLAP01 Appointment of Robert David Marshall as a member
27 Mar 2013 LLAP01 Appointment of Sarah Jane Moynihan as a member
27 Mar 2013 LLCH01 Member's details changed for Mr Francis Laud on 27 March 2013
27 Mar 2013 LLCH02 Member's details changed for Silver Street Automotive Limited on 27 March 2013
27 Mar 2013 LLAD01 Registered office address changed from Airport House the Airport Cambridge CB5 8RY United Kingdom on 27 March 2013