Advanced company searchLink opens in new window

L & F COMMERCIAL PARTS SPECIALISTS LIMITED

Company number 03029286

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2004 AA Total exemption full accounts made up to 30 June 2003
02 Mar 2003 363s Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
02 Oct 2002 AA Total exemption full accounts made up to 30 June 2002
27 Feb 2002 363s Return made up to 01/03/02; full list of members
22 Nov 2001 AA Total exemption full accounts made up to 30 June 2001
27 Jun 2001 287 Registered office changed on 27/06/01 from: 164 gloucester road bishopston bristol BS7 8NT
04 Apr 2001 288b Director resigned
04 Apr 2001 363s Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director resigned
08 Jan 2001 AA Full accounts made up to 30 June 2000
23 Nov 2000 287 Registered office changed on 23/11/00 from: houghton stone the conifers filton road hambrook bristol BS16 1QG
04 Apr 2000 AA Full accounts made up to 30 June 1999
17 Mar 2000 363s Return made up to 01/03/00; full list of members
30 Apr 1999 AA Full accounts made up to 30 June 1998
30 Mar 1999 363s Return made up to 01/03/99; no change of members
20 Mar 1998 363s Return made up to 01/03/98; full list of members
11 Mar 1998 AA Full accounts made up to 30 June 1997
27 Apr 1997 363s Return made up to 01/03/97; no change of members
  • 363(287) ‐ Registered office changed on 27/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 Apr 1997 287 Registered office changed on 25/04/97 from: henleaze house harbury road henleaze bristol avon BS9 4PN
25 Apr 1997 AA Full accounts made up to 30 June 1996
29 Feb 1996 363s Return made up to 01/03/96; full list of members
22 May 1995 288 New director appointed
15 May 1995 395 Particulars of mortgage/charge
03 May 1995 288 New secretary appointed;director resigned;new director appointed
03 May 1995 288 Secretary resigned;new director appointed
03 May 1995 224 Accounting reference date notified as 30/06