THE BRITISH CAR AUCTION GROUP LIMITED
Company number 00072544
- Company Overview for THE BRITISH CAR AUCTION GROUP LIMITED (00072544)
- Filing history for THE BRITISH CAR AUCTION GROUP LIMITED (00072544)
- People for THE BRITISH CAR AUCTION GROUP LIMITED (00072544)
- Charges for THE BRITISH CAR AUCTION GROUP LIMITED (00072544)
- More for THE BRITISH CAR AUCTION GROUP LIMITED (00072544)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2013 | MR01 | Registration of charge 000725440018 | |
28 Aug 2013 | MR01 | Registration of charge 000725440017 | |
27 Aug 2013 | TM01 | Termination of appointment of Anthony Gannon as a director | |
16 Aug 2013 | MR01 | Registration of charge 000725440016 | |
15 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
21 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Aug 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
12 Jul 2011 | CH01 | Director's details changed for Mr Jonathan Robert Olsen on 12 July 2011 | |
19 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Aug 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
09 Apr 2010 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 15 | |
31 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
31 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
02 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
10 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
10 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
26 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
10 Jul 2009 | 363a | Return made up to 10/07/09; full list of members | |
13 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
22 Jul 2008 | 363a | Return made up to 10/07/08; full list of members | |
18 Apr 2008 | 288b | Appointment terminated director roger collard | |
05 Mar 2008 | 287 | Registered office changed on 05/03/2008 from expedier house portsmouth road hindhead surrey GU26 6TJ | |
04 Mar 2008 | 288c | Secretary's change of particulars / david cunningham / 17/02/2008 |