- Company Overview for CALIBRE AUTOPARTS LIMITED (09100936)
- Filing history for CALIBRE AUTOPARTS LIMITED (09100936)
- People for CALIBRE AUTOPARTS LIMITED (09100936)
- More for CALIBRE AUTOPARTS LIMITED (09100936)
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 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
21 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Jun 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
17 Nov 2021 | AD01 | Registered office address changed from 9 Soar Lane Leicester LE3 5DE England to Scraptoft House 11 Scraptoft Hall Off James Way Scraptoft Leicester LE7 9TW on 17 November 2021 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
09 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
09 Aug 2019 | AP01 | Appointment of Mrs Valvinder Chaggar as a director on 1 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
16 Jul 2019 | AD01 | Registered office address changed from 3 Chartwell Drive Wigston Leicestershire LE18 2FL to 9 Soar Lane Leicester LE3 5DE on 16 July 2019 | |
02 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
03 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Oct 2017 | PSC02 | Notification of The Chubworthy Group Limited as a person with significant control on 1 June 2017 | |
12 Oct 2017 | PSC07 | Cessation of Kiran Raj Singh Chaggar as a person with significant control on 1 June 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
22 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 June 2015 | |
04 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 June 2015 | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |