Advanced company searchLink opens in new window

M1 (CONTINENTAL & JAPANESE) MOTOR PARTS LIMITED

Company number 01621478

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)
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Robert Paul Robinson on 23 December 2009
23 Dec 2009 CH01 Director's details changed for Francis William Maddison on 23 December 2009
23 Dec 2009 CH01 Director's details changed for Howard Frederick Ashton on 23 December 2009
23 Dec 2009 CH01 Director's details changed for Oliver John Fortes on 23 December 2009
24 Dec 2008 363a Return made up to 28/11/08; full list of members
06 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
11 Dec 2007 363a Return made up to 28/11/07; full list of members
11 Dec 2007 288c Director's particulars changed
23 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
29 Nov 2006 363a Return made up to 28/11/06; full list of members
14 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
20 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
12 Dec 2005 363a Return made up to 28/11/05; full list of members
12 Dec 2005 288c Director's particulars changed
12 Dec 2005 288c Director's particulars changed
13 Dec 2004 363s Return made up to 28/11/04; full list of members
09 Nov 2004 AA Total exemption small company accounts made up to 31 March 2004
22 Dec 2003 AA Total exemption small company accounts made up to 31 March 2003
09 Dec 2003 363s Return made up to 28/11/03; full list of members
12 Apr 2003 169 £ ic 1500/750 20/03/03 £ sr 7500@.1=750
05 Mar 2003 363s Return made up to 28/11/02; full list of members
04 Dec 2002 403a Declaration of satisfaction of mortgage/charge
13 Nov 2002 288b Secretary resigned;director resigned