INTERPART MOTOR SPARES LIMITED

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

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