CORNWALL TRADE PARTS SPECIALISTS (TPS) LIMITED

06256081
YEOMANS HOUSE LITTLEHAMPTON ROAD FERRING WORTHING BN12 6PB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 9 Buy now
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 9 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2022 officers Termination of appointment of director (Thomas Moore) 1 Buy now
01 Dec 2022 officers Termination of appointment of director (Jonathan Craig Glanville) 1 Buy now
01 Dec 2022 officers Termination of appointment of director (Sarah Anne Burley) 1 Buy now
01 Dec 2022 officers Termination of appointment of director (Andrew John Barrett) 1 Buy now
01 Dec 2022 officers Appointment of director (Mr James Richard Barrington Smith) 2 Buy now
28 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Apr 2022 accounts Annual Accounts 20 Buy now
26 Jan 2022 officers Termination of appointment of director (Betty Vera Carr) 1 Buy now
08 Jan 2022 incorporation Memorandum Articles 20 Buy now
08 Jan 2022 resolution Resolution 1 Buy now
19 Nov 2021 officers Termination of appointment of director (David Stanley Carr) 1 Buy now
13 Jul 2021 accounts Annual Accounts 20 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2021 officers Change of particulars for director (Ms Sarah Anne Burley) 2 Buy now
03 Aug 2020 mortgage Registration of a charge 8 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 accounts Annual Accounts 19 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2019 accounts Annual Accounts 19 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 20 Buy now
10 Nov 2017 mortgage Registration of a charge 31 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2017 accounts Annual Accounts 18 Buy now
30 Aug 2016 accounts Annual Accounts 18 Buy now
11 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Oct 2015 accounts Annual Accounts 16 Buy now
02 Oct 2015 officers Appointment of director (Mrs Sarah Anne Burley) 2 Buy now
02 Oct 2015 officers Appointment of director (Mrs Sarah Anne Burley) 2 Buy now
20 Jul 2015 annual-return Annual Return 5 Buy now
14 Apr 2015 officers Termination of appointment of secretary (Paul Mitchell) 1 Buy now
10 Jul 2014 accounts Annual Accounts 16 Buy now
02 Jul 2014 annual-return Annual Return 5 Buy now
09 Aug 2013 accounts Annual Accounts 16 Buy now
08 Jul 2013 annual-return Annual Return 5 Buy now
05 Jul 2013 officers Change of particulars for director (Mr David Stanley Carr) 2 Buy now
05 Jul 2013 officers Change of particulars for director (Mr Andrew John Barrett) 2 Buy now
05 Jul 2013 officers Change of particulars for director (Mrs Betty Vera Carr) 2 Buy now
13 Nov 2012 officers Appointment of director (Mr Jonathan Craig Glanville) 2 Buy now
13 Nov 2012 officers Termination of appointment of director (Neil Perry) 1 Buy now
03 Sep 2012 accounts Annual Accounts 15 Buy now
06 Jul 2012 annual-return Annual Return 7 Buy now
05 Apr 2012 officers Appointment of director (Mr Thomas Moore) 2 Buy now
31 Aug 2011 accounts Annual Accounts 15 Buy now
21 Jun 2011 annual-return Annual Return 6 Buy now
26 Jul 2010 accounts Annual Accounts 16 Buy now
09 Jul 2010 annual-return Annual Return 5 Buy now
21 May 2010 annual-return Annual Return 5 Buy now
02 Dec 2009 officers Appointment of secretary (Mr Paul Mitchell) 1 Buy now
20 Sep 2009 accounts Annual Accounts 16 Buy now
07 Sep 2009 officers Appointment terminated director sarah keast 1 Buy now
07 Sep 2009 officers Appointment terminated secretary sarah keast 1 Buy now
04 Jun 2009 annual-return Return made up to 22/05/09; full list of members 5 Buy now
12 Sep 2008 accounts Annual Accounts 14 Buy now
03 Jul 2008 annual-return Return made up to 22/05/08; full list of members 5 Buy now
16 Jun 2007 accounts Accounting reference date shortened from 31/05/08 to 31/12/07 1 Buy now
16 Jun 2007 capital Ad 29/05/07--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
22 May 2007 incorporation Incorporation Company 11 Buy now