Advanced company searchLink opens in new window

SPARE AUTO PARTS LIMITED

Company number 06857498

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 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
28 Apr 2014 CH01 Director's details changed for Antony Brunn on 20 March 2014
28 Apr 2014 CH01 Director's details changed for Steven Matthew Brunn on 20 March 2014
28 Apr 2014 CH03 Secretary's details changed for Daniel Brunn on 20 March 2014
05 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Dec 2012 AP01 Appointment of Daniel Spencer Brunn as a director
02 Nov 2012 AP01 Appointment of Paul Barry Brunn as a director
24 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
05 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
01 Sep 2011 AD01 Registered office address changed from Unit 41 Bizspace Kings Road Birmingham West Midlands B11 2AL on 1 September 2011
07 Jul 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
29 Jun 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Antony Brunn on 24 March 2010
14 Jun 2010 AD01 Registered office address changed from Unit 9, Bizspace Industrial Estate Tyseley Birmingham B11 2AL on 14 June 2010
13 May 2010 AP01 Appointment of Steven Matthew Brunn as a director
24 Mar 2009 NEWINC Incorporation