SHROPSHIRE TRUCK & TRAILER PARTS LIMITED
Company number 07882329
- Company Overview for SHROPSHIRE TRUCK & TRAILER PARTS LIMITED (07882329)
- Filing history for SHROPSHIRE TRUCK & TRAILER PARTS LIMITED (07882329)
- People for SHROPSHIRE TRUCK & TRAILER PARTS LIMITED (07882329)
- More for SHROPSHIRE TRUCK & TRAILER PARTS LIMITED (07882329)
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) |
---|---|---|---|
15 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Apr 2022 | AD01 | Registered office address changed from Unit 8 Wem Business Park New Street Wem Shropshire SY4 5JX to Unit B Aston Business Park Aston Road Wem Shropshire SY4 5BA on 19 April 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
16 Dec 2021 | PSC07 | Cessation of Helen Cooper as a person with significant control on 30 September 2021 | |
31 Jul 2021 | PSC04 | Change of details for Mr Russell Mark Smith as a person with significant control on 29 July 2021 | |
29 Jul 2021 | CH01 | Director's details changed for Russell Mark Smith on 29 July 2021 | |
29 Jul 2021 | PSC04 | Change of details for Mr Russell Mark Smith as a person with significant control on 29 July 2021 | |
20 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
21 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 May 2019 | PSC04 | Change of details for Mrs Helen Cooper as a person with significant control on 17 May 2019 | |
17 May 2019 | CH01 | Director's details changed for Mrs Helen Cooper on 17 May 2019 | |
17 May 2019 | PSC04 | Change of details for Mrs Helen Cooper as a person with significant control on 17 May 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
17 Apr 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
05 May 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|