FOREIGN CAR SPARES LIMITED

Company Documents

DateDescription
26/07/2426 July 2024 Current accounting period extended from 2024-01-31 to 2024-07-31

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-01-31

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been suspended

View Document

03/02/243 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-01 with updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-01-31

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been suspended

View Document

18/01/2318 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Compulsory strike-off action has been suspended

View Document

28/01/2228 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-01-31

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

20/03/2020 March 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

30/11/1830 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

26/04/1826 April 2018 PREVEXT FROM 31/07/2017 TO 31/01/2018

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/08/1518 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/03/146 March 2014 SECOND FILING WITH MUD 01/08/13 FOR FORM AR01

View Document

28/02/1428 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1428 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KHAN AFSAR / 01/08/1995

View Document

22/08/1322 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/08/1228 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/09/1116 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/09/106 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 8

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/06/0927 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/08/0819 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 SECRETARY RESIGNED

View Document

09/12/069 December 2006 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 RETURN MADE UP TO 01/08/00; NO CHANGE OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/10/998 October 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

15/01/9715 January 1997 ACC. REF. DATE SHORTENED FROM 31/08/96 TO 31/07/96

View Document

05/09/955 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 REGISTERED OFFICE CHANGED ON 18/08/95 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS B2 5DN

View Document

18/08/9518 August 1995 SECRETARY RESIGNED

View Document

18/08/9518 August 1995 DIRECTOR RESIGNED

View Document

01/08/951 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information