Heavy Duty Parts Ltd was registered on 19 December 1994 and are based in Retford, Nottinghamshire, it has a status of "Active". We do not know the number of employees at this company. There is one director listed for the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Martina | 22 June 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 15 January 2020 | |
CS01 - N/A | 24 December 2019 | |
AA - Annual Accounts | 05 October 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 02 October 2018 | |
RESOLUTIONS - N/A | 29 August 2018 | |
AP03 - Appointment of secretary | 22 August 2018 | |
TM02 - Termination of appointment of secretary | 19 June 2018 | |
CS01 - N/A | 21 December 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 24 December 2015 | |
AA - Annual Accounts | 05 October 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 30 January 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AA01 - Change of accounting reference date | 29 March 2011 | |
AR01 - Annual Return | 04 February 2011 | |
AA - Annual Accounts | 27 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 June 2010 | |
AR01 - Annual Return | 01 February 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 28 December 2008 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 06 March 2008 | |
AA - Annual Accounts | 26 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2007 | |
363s - Annual Return | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 18 October 2006 | |
288b - Notice of resignation of directors or secretaries | 18 October 2006 | |
287 - Change in situation or address of Registered Office | 18 October 2006 | |
AA - Annual Accounts | 05 September 2006 | |
363s - Annual Return | 09 February 2006 | |
AA - Annual Accounts | 10 August 2005 | |
363s - Annual Return | 18 January 2005 | |
287 - Change in situation or address of Registered Office | 11 January 2005 | |
AA - Annual Accounts | 24 March 2004 | |
RESOLUTIONS - N/A | 06 January 2004 | |
363s - Annual Return | 06 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 January 2004 | |
123 - Notice of increase in nominal capital | 06 January 2004 | |
AA - Annual Accounts | 08 June 2003 | |
363s - Annual Return | 30 December 2002 | |
AA - Annual Accounts | 15 August 2002 | |
363s - Annual Return | 28 December 2001 | |
AA - Annual Accounts | 19 July 2001 | |
363s - Annual Return | 27 December 2000 | |
AA - Annual Accounts | 20 September 2000 | |
363s - Annual Return | 24 December 1999 | |
AA - Annual Accounts | 25 October 1999 | |
395 - Particulars of a mortgage or charge | 06 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 1999 | |
363s - Annual Return | 31 December 1998 | |
AA - Annual Accounts | 27 July 1998 | |
363s - Annual Return | 02 January 1998 | |
AA - Annual Accounts | 26 November 1997 | |
363s - Annual Return | 10 January 1997 | |
AA - Annual Accounts | 28 October 1996 | |
363s - Annual Return | 02 January 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 31 May 1995 | |
NEWINC - New incorporation documents | 19 December 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 21 July 1999 | Fully Satisfied |
N/A |
Legal mortgage | 21 July 1999 | Fully Satisfied |
N/A |