INTERPART MOTOR SPARES LIMITED

04731777
HILL TOP FARM WATER END ROAD BEACONS BOTTOM HIGH WYCOMBE HP14 3XF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
04 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2023 accounts Annual Accounts 8 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2022 accounts Annual Accounts 8 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2021 accounts Annual Accounts 8 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2020 accounts Annual Accounts 9 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Oct 2019 mortgage Registration of a charge 27 Buy now
10 Jul 2019 accounts Annual Accounts 9 Buy now
10 Jul 2019 mortgage Registration of a charge 53 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 11 Buy now
11 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
02 Jan 2018 accounts Annual Accounts 8 Buy now
11 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2016 accounts Annual Accounts 4 Buy now
20 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jul 2016 annual-return Annual Return 6 Buy now
08 Jul 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2015 accounts Annual Accounts 4 Buy now
07 May 2015 annual-return Annual Return 4 Buy now
30 Dec 2014 accounts Annual Accounts 4 Buy now
12 Aug 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Aug 2014 annual-return Annual Return 4 Buy now
09 Aug 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
21 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2014 mortgage Statement of satisfaction of a charge 2 Buy now
30 Jan 2014 accounts Annual Accounts 4 Buy now
29 Jun 2013 annual-return Annual Return 4 Buy now
18 Jun 2013 mortgage Registration of a charge 26 Buy now
30 Dec 2012 accounts Annual Accounts 5 Buy now
21 Aug 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Aug 2012 annual-return Annual Return 4 Buy now
20 Aug 2012 officers Termination of appointment of secretary (Leonard Reeve) 1 Buy now
11 Aug 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
08 Jan 2012 accounts Annual Accounts 6 Buy now
13 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
04 Aug 2011 annual-return Annual Return 5 Buy now
04 Aug 2011 officers Change of particulars for director (Richard Andrew Walters) 2 Buy now
04 Aug 2011 officers Change of particulars for director (Julia Anne Walters) 2 Buy now
11 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jan 2011 accounts Annual Accounts 6 Buy now
15 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
21 Apr 2009 annual-return Return made up to 11/04/09; full list of members 4 Buy now
20 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
13 Nov 2008 accounts Annual Accounts 10 Buy now
13 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
21 May 2008 annual-return Return made up to 11/04/08; full list of members 4 Buy now
21 Jan 2008 accounts Annual Accounts 12 Buy now
19 Jul 2007 address Registered office changed on 19/07/07 from: winterton house, nixey close slough berkshire SL1 1ND 1 Buy now
14 Jun 2007 annual-return Return made up to 11/04/07; full list of members 3 Buy now
14 Jun 2007 officers Director's particulars changed 1 Buy now
14 Jun 2007 officers Director's particulars changed 1 Buy now
01 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2007 accounts Annual Accounts 11 Buy now
12 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
19 May 2006 annual-return Return made up to 11/04/06; full list of members 7 Buy now
01 Feb 2006 accounts Annual Accounts 10 Buy now
20 Apr 2005 annual-return Return made up to 11/04/05; full list of members 7 Buy now
07 Oct 2004 accounts Annual Accounts 10 Buy now
08 Jun 2004 annual-return Return made up to 11/04/04; full list of members 7 Buy now
29 Apr 2003 officers New secretary appointed 2 Buy now
29 Apr 2003 officers New director appointed 2 Buy now
29 Apr 2003 officers New director appointed 2 Buy now
23 Apr 2003 address Location of debenture register 1 Buy now
22 Apr 2003 officers Director resigned 1 Buy now
22 Apr 2003 officers Secretary resigned 1 Buy now
22 Apr 2003 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
22 Apr 2003 address Location of register of members 1 Buy now
22 Apr 2003 address Location of register of directors' interests 1 Buy now
11 Apr 2003 incorporation Incorporation Company 21 Buy now