- Company Overview for 1ST CHOICE CAR SPARES LIMITED (06618075)
- Filing history for 1ST CHOICE CAR SPARES LIMITED (06618075)
- People for 1ST CHOICE CAR SPARES LIMITED (06618075)
- More for 1ST CHOICE CAR SPARES LIMITED (06618075)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Sep 2023 | TM01 | Termination of appointment of Mohammad Irfan Mirza as a director on 3 September 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Oct 2021 | AP01 | Appointment of Mr Mohammad Irfan Mirza as a director on 13 October 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
05 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Jul 2020 | TM02 | Termination of appointment of Zaheer Ahmed as a secretary on 9 July 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
12 Apr 2018 | AD01 | Registered office address changed from C/O Hughes & Co the Innovation Centre Brunswick St Nelson Lancashire BB9 0PQ to C/O Hughes & Co Ltd Unit 1 Vantage Court Riverside Business Park Barrowford Lancashire BB9 6BP on 12 April 2018 | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
02 Mar 2017 | MISC | Form 288C | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Nov 2016 | CH01 | Director's details changed for Mr Imran Mirza on 1 October 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |