MAXPARTS LIMITED

Unit 2 108 Hawley Lane, Farnborough, GU14 8JE, Hampshire, England
StatusACTIVE
Company No.03435383
CategoryPrivate Limited Company
Incorporated17 Sep 1997
Age26 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

MAXPARTS LIMITED is an active private limited company with number 03435383. It was incorporated 26 years, 8 months, 17 days ago, on 17 September 1997. The company address is Unit 2 108 Hawley Lane, Farnborough, GU14 8JE, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034353830004

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034353830005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2017

Action Date: 16 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034353830005

Charge creation date: 2017-06-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2017

Action Date: 25 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034353830004

Charge creation date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

Change date: 2016-05-20

Old address: Station House Connaught Road Brookwood Woking Surrey GU24 0ER

New address: Unit 2 108 Hawley Lane Farnborough Hampshire GU14 8JE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AAMD

Made up date: 2014-09-30

Documents

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Chitty

Change date: 2013-01-07

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2013

Action Date: 23 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-23

Officer name: David Neil Chitty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 20 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Legacy

Date: 09 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Chitty

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Chitty

Documents

View document PDF

Termination secretary company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Chitty

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Address

Type: AD01

Old address: Kingsway House 123 Goldsworth Road Woking Surrey GU21 1LR

Change date: 2010-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Neil Chitty

Change date: 2010-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 10 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 17 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-17

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christine Chitty

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Chitty

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary christine chitty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed christine chitty

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary christine chitty logged form

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary christine chitty

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed max parts LIMITED\certificate issued on 29/09/97

Documents

View document PDF

Incorporation company

Date: 17 Sep 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELEANOR LODGE MC LTD

FLAT 1 CERES COURT,PRENTON,CH43 7NQ

Number:10585647
Status:ACTIVE
Category:Private Limited Company

LORDS AND LADIES LONDON LIMITED

THE COTTAGE STATION ROAD,LEICESTER,LE9 9FN

Number:09740316
Status:ACTIVE
Category:Private Limited Company

OTS CORPORATION LTD

SUITE 48,LONDON,EC1N 8PN

Number:06659447
Status:ACTIVE
Category:Private Limited Company

PREMIUM EDUCATION LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11182528
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STORYTELLER MARKETING LIMITED

33 WEST LEA AVENUE,HARROGATE,HG2 0AT

Number:10001340
Status:ACTIVE
Category:Private Limited Company

SUFFOLK FACILITIES MANAGEMENT LIMITED

JOHN PHILLIPS & CO LTD 81 CENTAUR PARK CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:08095840
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source