Based in Bedfordshire, Comline Auto Parts Ltd was founded on 03 March 1988, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This business has one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHANDULAL KAMDAR, Mansukhlal | 01 March 1995 | - | 1 |
Document Type | Date | |
---|---|---|
SH01 - Return of Allotment of shares | 06 March 2020 | |
CS01 - N/A | 19 February 2020 | |
RESOLUTIONS - N/A | 21 January 2020 | |
SH01 - Return of Allotment of shares | 17 January 2020 | |
AA - Annual Accounts | 05 December 2019 | |
CH01 - Change of particulars for director | 22 November 2019 | |
AP01 - Appointment of director | 03 April 2019 | |
CS01 - N/A | 20 February 2019 | |
AA - Annual Accounts | 05 January 2019 | |
CS01 - N/A | 08 February 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 27 September 2017 | |
MR01 - N/A | 25 April 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 13 September 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 14 November 2015 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 11 September 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 04 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2013 | |
AP01 - Appointment of director | 12 October 2012 | |
AA - Annual Accounts | 28 September 2012 | |
MG01 - Particulars of a mortgage or charge | 20 April 2012 | |
MG01 - Particulars of a mortgage or charge | 20 April 2012 | |
MG01 - Particulars of a mortgage or charge | 27 March 2012 | |
MG01 - Particulars of a mortgage or charge | 08 March 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 11 July 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 16 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH03 - Change of particulars for secretary | 15 January 2010 | |
AA - Annual Accounts | 08 June 2009 | |
363a - Annual Return | 14 January 2009 | |
MEM/ARTS - N/A | 28 November 2008 | |
CERTNM - Change of name certificate | 26 November 2008 | |
AA - Annual Accounts | 12 August 2008 | |
AA - Annual Accounts | 29 December 2007 | |
363a - Annual Return | 20 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 2007 | |
363s - Annual Return | 17 February 2007 | |
AA - Annual Accounts | 27 October 2006 | |
RESOLUTIONS - N/A | 26 September 2006 | |
363a - Annual Return | 08 February 2006 | |
AA - Annual Accounts | 21 October 2005 | |
287 - Change in situation or address of Registered Office | 01 July 2005 | |
363s - Annual Return | 28 February 2005 | |
395 - Particulars of a mortgage or charge | 16 February 2005 | |
363s - Annual Return | 02 December 2004 | |
AA - Annual Accounts | 30 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2003 | |
363s - Annual Return | 18 November 2003 | |
395 - Particulars of a mortgage or charge | 15 October 2003 | |
AA - Annual Accounts | 09 October 2003 | |
363s - Annual Return | 22 November 2002 | |
AA - Annual Accounts | 18 July 2002 | |
AA - Annual Accounts | 30 January 2002 | |
395 - Particulars of a mortgage or charge | 24 January 2002 | |
363s - Annual Return | 07 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2001 | |
395 - Particulars of a mortgage or charge | 26 October 2001 | |
RESOLUTIONS - N/A | 19 October 2001 | |
RESOLUTIONS - N/A | 19 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 2001 | |
123 - Notice of increase in nominal capital | 19 October 2001 | |
AA - Annual Accounts | 28 November 2000 | |
363s - Annual Return | 22 November 2000 | |
AA - Annual Accounts | 26 January 2000 | |
363s - Annual Return | 29 November 1999 | |
AA - Annual Accounts | 19 January 1999 | |
395 - Particulars of a mortgage or charge | 08 December 1998 | |
395 - Particulars of a mortgage or charge | 27 November 1998 | |
363s - Annual Return | 26 November 1998 | |
287 - Change in situation or address of Registered Office | 10 August 1998 | |
363s - Annual Return | 26 November 1997 | |
AA - Annual Accounts | 29 August 1997 | |
AA - Annual Accounts | 01 February 1997 | |
AUD - Auditor's letter of resignation | 16 January 1997 | |
363s - Annual Return | 22 November 1996 | |
395 - Particulars of a mortgage or charge | 04 May 1996 | |
287 - Change in situation or address of Registered Office | 25 March 1996 | |
AA - Annual Accounts | 07 February 1996 | |
395 - Particulars of a mortgage or charge | 09 January 1996 | |
363s - Annual Return | 24 November 1995 | |
288 - N/A | 08 March 1995 | |
AA - Annual Accounts | 01 February 1995 | |
RESOLUTIONS - N/A | 15 January 1995 | |
123 - Notice of increase in nominal capital | 15 January 1995 | |
363s - Annual Return | 07 December 1994 | |
AA - Annual Accounts | 14 March 1994 | |
287 - Change in situation or address of Registered Office | 14 January 1994 | |
288 - N/A | 08 January 1994 | |
288 - N/A | 08 January 1994 | |
395 - Particulars of a mortgage or charge | 18 December 1993 | |
363s - Annual Return | 30 November 1993 | |
363s - Annual Return | 19 November 1992 | |
AA - Annual Accounts | 16 September 1992 | |
288 - N/A | 13 January 1992 | |
363s - Annual Return | 11 December 1991 | |
AA - Annual Accounts | 29 July 1991 | |
287 - Change in situation or address of Registered Office | 17 January 1991 | |
288 - N/A | 17 January 1991 | |
363a - Annual Return | 15 January 1991 | |
AA - Annual Accounts | 15 August 1990 | |
363 - Annual Return | 08 February 1990 | |
AA - Annual Accounts | 04 January 1990 | |
363 - Annual Return | 09 September 1988 | |
PUC 2 - N/A | 08 June 1988 | |
288 - N/A | 25 March 1988 | |
NEWINC - New incorporation documents | 03 March 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 April 2017 | Outstanding |
N/A |
Floating charge (all assets) | 18 April 2012 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 18 April 2012 | Outstanding |
N/A |
Legal assignment | 26 March 2012 | Outstanding |
N/A |
Debenture | 06 March 2012 | Outstanding |
N/A |
Debenture | 11 February 2005 | Fully Satisfied |
N/A |
Debenture | 10 October 2003 | Fully Satisfied |
N/A |
Fixed and floating charge | 10 January 2002 | Fully Satisfied |
N/A |
Debenture | 22 October 2001 | Fully Satisfied |
N/A |
Facility letter | 20 November 1998 | Fully Satisfied |
N/A |
Collateral agreement | 20 November 1998 | Fully Satisfied |
N/A |
Debenture | 30 April 1996 | Fully Satisfied |
N/A |
Legal charge and debenture | 27 December 1995 | Fully Satisfied |
N/A |
Rent deposit deed, | 14 December 1993 | Fully Satisfied |
N/A |