About

Registered Number: 02332526
Date of Incorporation: 03/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 16 Hampton Business Park, Bolney Way, Feltham, Middlesex, TW13 6DB

 

Classic British Sportscar Spares Ltd was founded on 03 January 1989 and has its registered office in Feltham, Middlesex, it's status is listed as "Active". The companies director is listed as Dobrosielska, Anna at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOBROSIELSKA, Anna 22 June 2015 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 07 March 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 19 December 2015
AP03 - Appointment of secretary 19 November 2015
TM02 - Termination of appointment of secretary 19 November 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 16 March 2012
AD01 - Change of registered office address 15 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH03 - Change of particulars for secretary 17 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 31 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
363a - Annual Return 29 March 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 17 May 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
AA - Annual Accounts 07 January 2002
288a - Notice of appointment of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 06 December 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
363s - Annual Return 30 May 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 04 December 1999
AA - Annual Accounts 29 November 1999
363s - Annual Return 25 June 1999
AA - Annual Accounts 24 December 1998
287 - Change in situation or address of Registered Office 11 November 1998
363s - Annual Return 21 July 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 16 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
225 - Change of Accounting Reference Date 15 April 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 20 June 1996
287 - Change in situation or address of Registered Office 30 April 1996
288 - N/A 26 April 1996
288 - N/A 25 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1996
AA - Annual Accounts 18 August 1995
363s - Annual Return 20 June 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288 - N/A 12 September 1994
287 - Change in situation or address of Registered Office 09 September 1994
AA - Annual Accounts 08 August 1994
363s - Annual Return 16 June 1994
RESOLUTIONS - N/A 07 May 1994
AA - Annual Accounts 29 July 1993
287 - Change in situation or address of Registered Office 19 July 1993
363s - Annual Return 16 July 1993
288 - N/A 04 June 1993
288 - N/A 04 June 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
287 - Change in situation or address of Registered Office 25 May 1993
AUD - Auditor's letter of resignation 25 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 May 1993
288 - N/A 30 March 1993
288 - N/A 30 March 1993
363b - Annual Return 17 July 1992
288 - N/A 19 June 1992
AA - Annual Accounts 05 June 1992
363b - Annual Return 28 July 1991
288 - N/A 24 July 1991
288 - N/A 24 July 1991
RESOLUTIONS - N/A 25 June 1991
AA - Annual Accounts 25 June 1991
287 - Change in situation or address of Registered Office 25 June 1991
RESOLUTIONS - N/A 20 September 1990
AA - Annual Accounts 20 September 1990
363 - Annual Return 03 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1989
MEM/ARTS - N/A 27 February 1989
RESOLUTIONS - N/A 23 February 1989
CERTNM - Change of name certificate 14 February 1989
287 - Change in situation or address of Registered Office 08 February 1989
288 - N/A 08 February 1989
288 - N/A 08 February 1989
NEWINC - New incorporation documents 03 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.