Advanced company searchLink opens in new window

CAR SPARES NECHELLS LIMITED

Company number 00968279

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)
10 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 50
07 Oct 2014 AA Full accounts made up to 31 December 2013
08 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50
17 Jul 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jul 2014 CH01 Director's details changed for Mr Malcolm John Gardner on 6 June 2014
04 Jul 2014 CH01 Director's details changed for Mr Michael John Gardner on 6 June 2014
04 Jul 2014 CH01 Director's details changed for Andrew Tuby on 6 June 2014
20 Jun 2014 TM02 Termination of appointment of Fiona Bonser as a secretary
20 Jun 2014 AP03 Appointment of Mrs Tonia Gardner as a secretary
13 Jun 2014 CERTNM Company name changed car spares (distribution) LIMITED\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
13 Jun 2014 CONNOT Change of name notice
17 Oct 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
17 Oct 2013 CH03 Secretary's details changed for Fiona Lois Bonser on 23 June 2013
04 Jul 2013 AA Full accounts made up to 31 December 2012
29 Aug 2012 AA Full accounts made up to 31 December 2011
23 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
02 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
01 Jul 2011 AA Full accounts made up to 31 December 2010
15 Dec 2010 AD03 Register(s) moved to registered inspection location
14 Dec 2010 AD02 Register inspection address has been changed
04 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
19 May 2010 AA Full accounts made up to 31 December 2009
17 Dec 2009 CH01 Director's details changed for Michael John Gardner on 25 November 2009
17 Dec 2009 CH01 Director's details changed for Malcolm John Gardner on 25 November 2009
17 Aug 2009 363a Return made up to 02/08/09; full list of members