T.M.P. MOBILE MOTOR PARTS LIMITED

06497636
2C ST MARYS GREEN WHICKHAM NEWCASTLE UPON TYNE NE16 4DN

Documents

Documents
Date Category Description Pages
10 Dec 2024 accounts Annual Accounts 8 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2023 accounts Annual Accounts 8 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2022 accounts Annual Accounts 3 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 3 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 accounts Annual Accounts 3 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 accounts Annual Accounts 2 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 2 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 2 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2016 accounts Annual Accounts 3 Buy now
07 Mar 2016 annual-return Annual Return 5 Buy now
05 Nov 2015 accounts Annual Accounts 8 Buy now
06 Mar 2015 annual-return Annual Return 5 Buy now
15 Dec 2014 officers Termination of appointment of director (Christopher Vincent) 1 Buy now
02 Oct 2014 accounts Annual Accounts 8 Buy now
17 Feb 2014 annual-return Annual Return 6 Buy now
25 Nov 2013 accounts Annual Accounts 8 Buy now
08 Mar 2013 annual-return Annual Return 6 Buy now
19 Jul 2012 accounts Annual Accounts 8 Buy now
16 Apr 2012 annual-return Annual Return 6 Buy now
24 Nov 2011 accounts Annual Accounts 8 Buy now
04 Apr 2011 annual-return Annual Return 6 Buy now
18 Aug 2010 accounts Annual Accounts 10 Buy now
17 Mar 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 officers Change of particulars for director (Thomas Mark Newton) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Mr Christopher Vincent) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Jacqueline Newton) 2 Buy now
28 Sep 2009 accounts Annual Accounts 12 Buy now
03 Aug 2009 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
18 Feb 2009 annual-return Return made up to 08/02/09; full list of members 4 Buy now
23 May 2008 officers Director appointed christopher vincent logged form 2 Buy now
01 May 2008 officers Director appointed mr christopher vincent 1 Buy now
22 Apr 2008 capital Ad 01/03/08\gbp si 3@1=3\gbp ic 1/4\ 2 Buy now
25 Feb 2008 officers Appointment terminated director jl nominees one LIMITED 1 Buy now
25 Feb 2008 officers Appointment terminated secretary jl nominees two LIMITED 1 Buy now
25 Feb 2008 address Registered office changed on 25/02/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF 1 Buy now
25 Feb 2008 officers Director appointed thomas mark newton 2 Buy now
25 Feb 2008 officers Director and secretary appointed jacqueline newton 2 Buy now
08 Feb 2008 incorporation Incorporation Company 13 Buy now