Advanced company searchLink opens in new window

GERMAN SWEDISH & FRENCH CAR PARTS LIMITED

Company number 03896059

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)
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 13
07 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
26 Mar 2012 SH01 Statement of capital following an allotment of shares on 16 December 2011
  • GBP 2,776,751
26 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Feb 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
17 Feb 2012 CH01 Director's details changed for Jonathan Clarke-West on 9 January 2012
17 Feb 2012 CH01 Director's details changed for Mr Diresh Joseph De Silva on 3 January 2011
07 Feb 2012 AR01 Annual return made up to 17 December 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18TH February 2011 as it was not properly delivered.
30 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
18 Feb 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 7TH February 2012.
09 Jul 2010 MEM/ARTS Memorandum and Articles of Association
05 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
15 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 10
16 Apr 2010 AR01 Annual return made up to 17 December 2008 with full list of shareholders
23 Feb 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Stanley George West on 17 December 2009
23 Feb 2010 CH01 Director's details changed for Miss Emer Grace Omalley on 17 December 2009
23 Feb 2010 CH01 Director's details changed for David John Atkinson on 8 January 2010
23 Feb 2010 CH01 Director's details changed for Jonathan Clarke-West on 17 December 2009
23 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 8
23 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 9
12 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Dec 2009 SH02 Statement of capital on 30 November 2009
  • GBP 6,728,404
15 Dec 2009 SH02 Statement of capital on 23 November 2009
  • GBP 7,728,404
15 Dec 2009 SH02 Statement of capital on 7 December 2009
  • GBP 5,728,404