- Company Overview for CAR SPARES LIMITED (09468411)
- Filing history for CAR SPARES LIMITED (09468411)
- People for CAR SPARES LIMITED (09468411)
- Registers for CAR SPARES LIMITED (09468411)
- More for CAR SPARES LIMITED (09468411)
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 |