Advanced company searchLink opens in new window

MID CORNWALL 4 X 4 PARTS & ACCESSORIES LTD

Company number 09302812

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)
02 Apr 2024 AA Micro company accounts made up to 31 December 2023
21 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
19 Apr 2023 AA Micro company accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
09 May 2022 AA Micro company accounts made up to 31 December 2021
22 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
23 Jun 2021 AA Micro company accounts made up to 31 December 2020
28 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
22 Jun 2020 AA Micro company accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
14 Jun 2019 AA Micro company accounts made up to 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
17 May 2018 AA Micro company accounts made up to 31 December 2017
24 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
02 Aug 2017 AA Micro company accounts made up to 31 December 2016
28 Jul 2017 AD01 Registered office address changed from 77 Fore Street Bodmin Cornwall PL31 2JB to 28 Beatrice Road Bodmin Cornwall PL31 1rd on 28 July 2017
16 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
17 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 01/01/2015
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2015
10 Jun 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
10 Jun 2015 AP01 Appointment of Mrs Annie Jane Philp as a director on 1 January 2015
10 Jun 2015 AP01 Appointment of Mr Alistair Stanley Philp as a director on 1 January 2015
13 May 2015 AD01 Registered office address changed from Mid Cornwall 4 X 4 Parts & Accessories Ltd Rosevear Road Industrial Estate Bugle St Austell Cornwall PL26 8PJ England to 77 Fore Street Bodmin Cornwall PL31 2JB on 13 May 2015