EASY CAR PARTS LTD

Unit 2, Pertenhall Road Unit 2, Pertenhall Road, St. Neots, PE19 5BE, England
StatusACTIVE
Company No.07919114
CategoryPrivate Limited Company
Incorporated23 Jan 2012
Age12 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

EASY CAR PARTS LTD is an active private limited company with number 07919114. It was incorporated 12 years, 4 months, 24 days ago, on 23 January 2012. The company address is Unit 2, Pertenhall Road Unit 2, Pertenhall Road, St. Neots, PE19 5BE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nadagamuwage Enrico Perera

Change date: 2020-10-12

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ayoma Nilmini Perera

Change date: 2020-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Old address: Workshop Two Manor Farm Sewell Dunstable LU6 1RP

New address: Unit 2, Pertenhall Road Great Staughton St. Neots PE19 5BE

Change date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ayoma Nilmini Perera

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warnakulasuriya Fernando

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2012

Action Date: 30 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-30

Old address: Kingsmead Kingsbury Avenue Dunstable LU5 4PU England

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Manik Warnakulasuriya Fernando

Change date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-31

Officer name: Mr Enrico Nadagamuwage Perera

Documents

View document PDF

Incorporation company

Date: 23 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05248137
Status:ACTIVE
Category:Private Limited Company

BRITANNIA PROPERTIES (SOUTHERN) LTD

A24, THE SANDERSON CENTRE,GOSPORT,PO12 3UL

Number:06923390
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE INSURANCE SERVICES (SWANSEA) LIMITED

UNIT 22,TAWE BUSINESS VILLAGE,,LLANSAMLET,,SA7 9LA

Number:02490379
Status:ACTIVE
Category:Private Limited Company

GHIGL INFRASTRUCTURE CONSULTANTS LTD

26 SUSSEX CRESCENT,MIDDLESEX,UB5 4DN

Number:11587946
Status:ACTIVE
Category:Private Limited Company

LONDON CARPENTRY CONTRACTORS LIMITED

3B WELLINGTON TERRACE,LONDON,W2 4LW

Number:11818424
Status:ACTIVE
Category:Private Limited Company

MERIDIAN COST BENEFIT LIMITED

TYTTENHANGER HOUSE,ST ALBANS,AL4 0PG

Number:04775740
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