1st Call Car Parts Ltd was founded on 12 March 2004 and are based in Norwich. The current directors of the organisation are listed as Brown, Martin, Gooch, Mandy Maria, Gawthorpe, Richard Adrian in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Martin | 01 November 2004 | - | 1 |
GOOCH, Mandy Maria | 16 March 2004 | - | 1 |
GAWTHORPE, Richard Adrian | 16 March 2004 | 24 March 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 February 2020 | |
AA - Annual Accounts | 25 November 2019 | |
AA - Annual Accounts | 23 March 2019 | |
CS01 - N/A | 13 March 2019 | |
AD01 - Change of registered office address | 20 February 2019 | |
CH01 - Change of particulars for director | 20 February 2019 | |
CH03 - Change of particulars for secretary | 20 February 2019 | |
AD01 - Change of registered office address | 20 February 2019 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 19 February 2018 | |
CS01 - N/A | 13 March 2017 | |
AD01 - Change of registered office address | 21 November 2016 | |
AA - Annual Accounts | 25 October 2016 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 23 October 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 10 January 2014 | |
AR01 - Annual Return | 14 March 2013 | |
AD01 - Change of registered office address | 14 March 2013 | |
AA - Annual Accounts | 08 October 2012 | |
AR01 - Annual Return | 15 March 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AA - Annual Accounts | 24 March 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AA - Annual Accounts | 07 April 2010 | |
SH01 - Return of Allotment of shares | 18 March 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
AD01 - Change of registered office address | 18 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 09 April 2009 | |
353 - Register of members | 09 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 09 April 2009 | |
287 - Change in situation or address of Registered Office | 09 April 2009 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 30 April 2007 | |
363a - Annual Return | 28 March 2007 | |
288b - Notice of resignation of directors or secretaries | 28 March 2007 | |
363a - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 10 January 2006 | |
363s - Annual Return | 11 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 2004 | |
288a - Notice of appointment of directors or secretaries | 15 November 2004 | |
395 - Particulars of a mortgage or charge | 02 June 2004 | |
225 - Change of Accounting Reference Date | 23 April 2004 | |
288a - Notice of appointment of directors or secretaries | 16 April 2004 | |
288a - Notice of appointment of directors or secretaries | 16 April 2004 | |
288b - Notice of resignation of directors or secretaries | 16 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 2004 | |
288b - Notice of resignation of directors or secretaries | 16 April 2004 | |
287 - Change in situation or address of Registered Office | 16 April 2004 | |
NEWINC - New incorporation documents | 12 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 May 2004 | Outstanding |
N/A |