CORNWALL TRADE PARTS SPECIALISTS (TPS) LIMITED

06256081
YEOMANS HOUSE LITTLEHAMPTON ROAD FERRING WORTHING BN12 6PB

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