(CS01) Confirmation statement with no updates 7th March 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 20th March 2023. New Address: Railway Cottage Oldways Road Ravensden Bedford MK44 2RF. Previous address: 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th March 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 15th February 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 8th December 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th September 2022. New Address: 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW. Previous address: C/O Keens Shay Keens Limited 2nd Floor, Exchange Building 16 st Cuthberts Street, Bedford Bedfordshire MK40 3JG
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th February 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 15th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 17th September 2017 - the day secretary's appointment was terminated
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(TM02) 17th September 2017 - the day secretary's appointment was terminated
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 15th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 15th February 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 15th February 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 24th February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th February 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th February 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed partslandrover LIMITEDcertificate issued on 24/01/14
filed on: 24th, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 24th January 2014
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th February 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th February 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th February 2011 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 22nd March 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th February 2010 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 21st, October 2009
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 28th February 2009 to 31st March 2009
filed on: 12th, October 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2nd March 2009 with shareholders record
filed on: 2nd, March 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 21st February 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 21st February 2008 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 21st February 2008 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 21st February 2008 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 21st February 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 21st February 2008 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 21st February 2008 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 21st February 2008 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, February 2008
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 15th, February 2008
| incorporation
|
Free Download
(19 pages)
|