Advanced company searchLink opens in new window

CAR SPARES LIMITED

Company number 09468411

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)
05 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
31 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
08 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
01 Oct 2021 CH01 Director's details changed for Mr Michael John Gardner on 22 June 2021
02 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
18 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Apr 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
18 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Sep 2019 PSC05 Change of details for Car Spares (Distribution) Holdings Limited as a person with significant control on 24 May 2019
04 Sep 2019 AD01 Registered office address changed from Progress House 1281 Stratford Road Hall Green Birmingham England B28 9AJ England to 90 Summer Lane Newtown Birmingham B19 3nd on 4 September 2019
22 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
07 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Aug 2016 AD03 Register(s) moved to registered inspection location 4 Aztec Row Berners Road Islington London N1 0PW
18 Aug 2016 AD02 Register inspection address has been changed to 4 Aztec Row Berners Road Islington London N1 0PW
17 Aug 2016 AD01 Registered office address changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom to Progress House 1281 Stratford Road Hall Green Birmingham England B28 9AJ on 17 August 2016
17 Aug 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
17 Aug 2016 AP01 Appointment of Mr Michael John Gardner as a director on 3 May 2016
17 Aug 2016 TM01 Termination of appointment of C & P Registrars Limited as a director on 3 May 2016