MULTIPARTS (PROPERTIES) LIMITED
Status | ACTIVE |
Company No. | 01447032 |
Category | Private Limited Company |
Incorporated | 06 Sep 1979 |
Age | 44 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MULTIPARTS (PROPERTIES) LIMITED is an active private limited company with number 01447032. It was incorporated 44 years, 8 months, 28 days ago, on 06 September 1979. The company address is 8 Stonechat Close 8 Stonechat Close, Porthcawl, CF36 3QF.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type total exemption full
Date: 22 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2017
Action Date: 08 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-08
Charge number: 014470320004
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Gazette filings brought up to date
Date: 30 Jul 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Change person director company with change date
Date: 11 Jul 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Mrs Joyce Irene Atkinson
Documents
Change person director company with change date
Date: 11 Jul 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Atkinson
Change date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 25 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 26 Apr 2009
Category: Annual-return
Type: AR01
Made up date: 2009-04-26
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/08; full list of members
Documents
Legacy
Date: 20 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 20/06/2008 from 8 stonechat close rest bay porthcawl south wales CF36 3NN
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/05; full list of members
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/04; full list of members
Documents
Legacy
Date: 27 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 07 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 23/01/03 from: 1ST floor nathaniel house david street bridgend CF31 3SA
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 16 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 16/07/02 from: 9 court road bridgend mid glamorgan CF31 1BE
Documents
Accounts with accounts type small
Date: 23 May 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 21 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/00; full list of members
Documents
Legacy
Date: 22 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 1999
Category: Address
Type: 287
Description: Registered office changed on 17/05/99 from: plot 11 village farm industrial estate pyle nr bridgend mid-glam CF3 6NU
Documents
Accounts with accounts type small
Date: 12 May 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 12 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/99; no change of members
Documents
Legacy
Date: 10 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/98; full list of members
Documents
Accounts with accounts type small
Date: 17 Aug 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 14 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/97; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 29 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/96; no change of members
Documents
Accounts with accounts type small
Date: 23 Feb 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Accounts with accounts type small
Date: 17 Aug 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 03 May 1995
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 30 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/94; full list of members
Documents
Accounts with accounts type small
Date: 24 Jun 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 07 Jul 1993
Category: Annual-return
Type: 363b
Description: Return made up to 26/04/93; full list of members
Documents
Accounts with accounts type small
Date: 21 May 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 02 Apr 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 18 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/92; full list of members
Documents
Accounts with accounts type small
Date: 27 Jan 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Accounts with accounts type small
Date: 03 May 1991
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Legacy
Date: 03 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/91; change of members
Documents
Legacy
Date: 26 Oct 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/08
Documents
Accounts with accounts type small
Date: 23 Mar 1990
Action Date: 31 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-31
Documents
Legacy
Date: 23 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/03/90; full list of members
Documents
Resolution
Date: 10 Nov 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 21 Jun 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed multiparts LIMITED\certificate issued on 22/06/89
Documents
Certificate change of name company
Date: 21 Jun 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 21/06/89
Documents
Accounts with accounts type small
Date: 19 Apr 1989
Action Date: 31 Aug 1988
Category: Accounts
Type: AA
Made up date: 1988-08-31
Documents
Legacy
Date: 19 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Accounts with made up date
Date: 13 May 1988
Action Date: 31 Aug 1987
Category: Accounts
Type: AA
Made up date: 1987-08-31
Documents
Legacy
Date: 13 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Legacy
Date: 30 Mar 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 25 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Accounts with accounts type small
Date: 19 Mar 1987
Action Date: 31 Aug 1986
Category: Accounts
Type: AA
Made up date: 1986-08-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 12 Sep 1986
Category: Address
Type: 287
Description: Registered office changed on 12/09/86 from: village farm industrial estate pyle bridging mid glam
Documents
Some Companies
ADUR AND WORTHING TRUST LIMITED
25 CHURCH STREET,SHOREHAM BY SEA,BN43 5DQ
Number: | 07810467 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CASTLE BUILDING PRODUCTS (OXON) LIMITED
THISTLEDOWN,BICESTER,OX25 2PE
Number: | 05717938 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAVA HOUSE,INVERNESS,IV2 5GH
Number: | SC245820 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR HILL (LESSEES) LIMITED
26 PILFORD AVENUE,CHELTENHAM,GL53 9EH
Number: | 00659220 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACHINE SALES SOUTHERN LIMITED
UNIT 15 BATTEN ROAD,DOWNTON, SALISBURY,SP5 3HU
Number: | 01785712 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ROBERTSON CLOSE,LEICESTER,LE9 4WF
Number: | 09395727 |
Status: | ACTIVE |
Category: | Private Limited Company |