- Company Overview for MICK PARTLETT CAR SALES LIMITED (05325205)
- Filing history for MICK PARTLETT CAR SALES LIMITED (05325205)
- People for MICK PARTLETT CAR SALES LIMITED (05325205)
- More for MICK PARTLETT CAR SALES LIMITED (05325205)
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) |
---|---|---|---|
17 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
13 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
09 Jan 2020 | CH01 | Director's details changed for Mrs Tracey Anne Adams on 6 January 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
31 Jul 2017 | CH01 | Director's details changed for Wayne Anthony Partlett on 7 January 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Michael Dennis Partlett on 7 January 2017 | |
24 Jul 2017 | CH03 | Secretary's details changed for Tracey Anne Adams on 7 January 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Tracey Anne Adams on 7 January 2017 | |
20 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jan 2017 | CH01 | Director's details changed for Michael Dennis Partlett on 6 January 2017 | |
09 Jan 2017 | CH01 | Director's details changed for Wayne Anthony Partlett on 6 January 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Apr 2016 | CH01 | Director's details changed for Michael Dennis Partlett on 25 April 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from 264 Banbury Road Oxford OX2 7DY to 264 Banbury Road Oxford OX2 7DY on 25 April 2016 |