REDDISH CAR SPARES LTD - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES
2023-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-08-07 delete address UNIT 1 CLIMAX WORKS STATION ROAD STOCKPORT CHESHIRE SK5 6YZ
2021-08-07 insert address UNIT 11 VALE PARK INDUSTRIAL ESTATE HAZELBOTTOM ROAD MANCHESTER ENGLAND M8 0GF
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-08-07 update registered_address
2021-07-14 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2021 FROM UNIT 1 CLIMAX WORKS STATION ROAD STOCKPORT CHESHIRE SK5 6YZ
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES
2021-07-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-06 update statutory_documents FIRST GAZETTE
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-07-07 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-06-07 update statutory_documents 16/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-08 update name RE-TYRE LIMITED => REDDISH CAR SPARES LTD
2015-07-08 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-07-08 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-06-08 update statutory_documents COMPANY NAME CHANGED RE-TYRE LIMITED CERTIFICATE ISSUED ON 08/06/15
2015-06-05 update statutory_documents 16/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-31 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-07 insert company_previous_name RE-TYRE AND CAR PARTS LTD
2014-10-07 update name RE-TYRE AND CAR PARTS LTD => RE-TYRE LIMITED
2014-09-18 update statutory_documents COMPANY NAME CHANGED RE-TYRE AND CAR PARTS LTD CERTIFICATE ISSUED ON 18/09/14
2014-06-07 delete address UNIT 1 CLIMAX WORKS STATION ROAD STOCKPORT CHESHIRE ENGLAND SK5 6YZ
2014-06-07 insert address UNIT 1 CLIMAX WORKS STATION ROAD STOCKPORT CHESHIRE SK5 6YZ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-16 => 2014-04-16
2014-06-07 update returns_next_due_date 2014-05-14 => 2015-05-14
2014-05-07 update statutory_documents 16/04/14 FULL LIST
2014-04-07 delete address 16 RAMSDALE STREET CHADDERTON OLDHAM ENGLAND OL9 9HJ
2014-04-07 insert address UNIT 1 CLIMAX WORKS STATION ROAD STOCKPORT CHESHIRE ENGLAND SK5 6YZ
2014-04-07 insert company_previous_name RE-TYRE LIMITED
2014-04-07 update name RE-TYRE LIMITED => RE-TYRE AND CAR PARTS LTD
2014-04-07 update registered_address
2014-03-21 update statutory_documents COMPANY NAME CHANGED RE-TYRE LIMITED CERTIFICATE ISSUED ON 21/03/14
2014-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 16 RAMSDALE STREET CHADDERTON OLDHAM OL9 9HJ ENGLAND
2014-02-07 delete address 20 SALFORD STREET OLDHAM ENGLAND OL4 1QR
2014-02-07 insert address 16 RAMSDALE STREET CHADDERTON OLDHAM ENGLAND OL9 9HJ
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-16 => 2015-01-31
2014-02-07 update registered_address
2014-01-30 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 20 SALFORD STREET OLDHAM OL4 1QR ENGLAND
2013-06-25 insert sic_code 47190 - Other retail sale in non-specialised stores
2013-06-25 update returns_last_madeup_date null => 2013-04-16
2013-06-25 update returns_next_due_date 2013-05-14 => 2014-05-14
2013-04-28 update statutory_documents 16/04/13 FULL LIST
2012-04-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION