CURRAN CAR AND TRUCK PARTS LTD

104a Curran Road 104a Curran Road, BT40 1BX
StatusACTIVE
Company No.NI040146
CategoryPrivate Limited Company
Incorporated08 Feb 2001
Age23 years, 4 months, 10 days
JurisdictionNorthern Ireland

SUMMARY

CURRAN CAR AND TRUCK PARTS LTD is an active private limited company with number NI040146. It was incorporated 23 years, 4 months, 10 days ago, on 08 February 2001. The company address is 104a Curran Road 104a Curran Road, BT40 1BX.



Company Fillings

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David George Mcullough

Change date: 2015-02-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David George Mccullough

Change date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Alexander Robinson

Change date: 2010-02-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-16

Officer name: David George Mccullough

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David George Mcullough

Change date: 2010-02-16

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/09 annual accts

Documents

View document PDF

Legacy

Date: 01 Mar 2009

Category: Annual-return

Type: 371S(NI)

Description: 08/02/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 08/02/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 08/02/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 14 Mar 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 08/02/06 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 27 Sep 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 27 Sep 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 20 Sep 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 08/02/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Annual-return

Type: 371S(NI)

Description: 08/02/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Annual-return

Type: 371S(NI)

Description: 08/02/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 16 Feb 2002

Category: Annual-return

Type: 371S(NI)

Description: 08/02/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Mar 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Mar 2001

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 10 Mar 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Mar 2001

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 08 Feb 2001

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 08 Feb 2001

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 08 Feb 2001

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 08 Feb 2001

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents


Some Companies

ALCO COMMS LIMITED

SUITE 26 ATLAS HOUSE,TAVISTOCK,PL19 9DP

Number:09829708
Status:ACTIVE
Category:Private Limited Company
Number:10454309
Status:ACTIVE
Category:Private Limited Company

DOPOWER LIMITED

FLUMINA HOUSE FOUNDRY LANE,BELPER,DE56 0RN

Number:02637105
Status:ACTIVE
Category:Private Limited Company

JD KRAS LTD

61 LITTLEDOWN AVENUE,BOURNEMOUTH,BH7 7AX

Number:11835712
Status:ACTIVE
Category:Private Limited Company

LONDON PAT TESTING LTD

NEW PENDEREL HOUSE,LONDON,WC1V 7HP

Number:06196846
Status:ACTIVE
Category:Private Limited Company

MJH BUSINESS & COMMERCIAL CONSULTANCY LIMITED

22A BURTON STREET,MELTON MOWBRAY,LE13 1AF

Number:11135243
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