THE PARTS DISTRIBUTION PARTNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-10 with updates

View Document

17/05/2417 May 2024 Termination of appointment of Stacy Edward Phillips as a director on 2024-03-21

View Document

17/05/2417 May 2024 Cessation of Neworsa Ltd as a person with significant control on 2023-11-30

View Document

17/05/2417 May 2024 Appointment of Mr Martin Thomas Pavier as a director on 2024-03-21

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/07/2311 July 2023 Termination of appointment of Philip Robert Dodd as a director on 2023-05-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR MORRIS

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WHATMORE

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR STACY EDWARD PHILLIPS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BMG PARTNERSHIP LTD

View Document

06/03/206 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2020

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BULLSEYE SUPERFACTORS LTD

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWORSA LTD

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 20/09/19 STATEMENT OF CAPITAL GBP 9

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/12/167 December 2016 29/09/16 STATEMENT OF CAPITAL GBP 8

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAMS

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE GRINSTED

View Document

10/10/1610 October 2016 TERMINATE DIR APPOINTMENT

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR AVNISH SHAH

View Document

05/05/165 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/11/1523 November 2015 SECOND FILING WITH MUD 10/04/15 FOR FORM AR01

View Document

23/11/1523 November 2015 SECOND FILING WITH MUD 10/04/14 FOR FORM AR01

View Document

23/11/1523 November 2015 SECOND FILING FOR FORM SH01

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR AVNISH SHAH

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR MORRIS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED BRUCE RAYMOND GRINSTED

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED PATRICK JOHN WILLIAMS

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED AVNISH SHAH

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR PHILIP ROBERT DODD

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR TREVOR MICHAEL MORRIS

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR ALASTAIR JAMES WHATMORE

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 11/11/13 STATEMENT OF CAPITAL GBP 7

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

10/04/1310 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company