Advanced company searchLink opens in new window

MASTERCRAFT PARTS LIMITED

Company number 05973585

Filter by category

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)
02 Feb 2024 AA Accounts for a small company made up to 30 June 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
12 Apr 2023 AA Accounts for a small company made up to 30 June 2022
31 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
21 Oct 2022 PSC05 Change of details for Mcbc Holdings Inc. as a person with significant control on 7 November 2018
05 Apr 2022 AA Accounts for a small company made up to 30 June 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
22 Mar 2021 AA Accounts for a small company made up to 30 June 2020
21 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
06 Oct 2020 AD01 Registered office address changed from St Bride's House, 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 6 October 2020
19 Mar 2020 AA Accounts for a small company made up to 30 June 2019
17 Dec 2019 TM01 Termination of appointment of Terry Douglas Mcnew as a director on 6 December 2019
07 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
03 Apr 2019 AA Accounts for a small company made up to 30 June 2018
22 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
09 Apr 2018 AA Accounts for a small company made up to 30 June 2017
24 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
11 Apr 2017 AA Accounts for a small company made up to 30 June 2016
14 Dec 2016 CS01 Confirmation statement made on 20 October 2016 with updates
12 Apr 2016 AA Full accounts made up to 30 June 2015
09 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
09 Nov 2015 CH01 Director's details changed for Timothy Merrill Oxley on 20 October 2015
12 Apr 2015 AA Full accounts made up to 30 June 2014
14 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
12 Nov 2014 AD01 Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW England to St Bride's House, 10 Salisbury Square London EC4Y 8EH on 12 November 2014