- Company Overview for BRITISH CAR AUCTIONS LIMITED (00438886)
- Filing history for BRITISH CAR AUCTIONS LIMITED (00438886)
- People for BRITISH CAR AUCTIONS LIMITED (00438886)
- Charges for BRITISH CAR AUCTIONS LIMITED (00438886)
- More for BRITISH CAR AUCTIONS LIMITED (00438886)
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) |
---|---|---|---|
29 Sep 2016 | TM02 | Termination of appointment of Ian Brian Farrelly as a secretary on 16 September 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Elaine Roberts as a director on 8 July 2016 | |
03 May 2016 | MR01 | Registration of charge 004388860042, created on 25 April 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Nikheel Shah as a director on 1 April 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Jonathan William Talbot Higham as a director on 29 March 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | TM01 | Termination of appointment of Spencer Tremaine Lock as a director on 3 December 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Ms Avril Palmer-Baunack on 24 September 2015 | |
29 Sep 2015 | MR01 | Registration of charge 004388860040, created on 25 September 2015 | |
29 Sep 2015 | MR01 | Registration of charge 004388860041, created on 25 September 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Richard David Boult as a director on 31 August 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Mr Timothy Giles Lampert on 1 August 2015 | |
01 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Jun 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
23 Jun 2015 | MR01 | Registration of charge 004388860039, created on 18 June 2015 | |
09 Jun 2015 | MR01 | Registration of charge 004388860038, created on 1 June 2015 | |
07 May 2015 | MR04 | Satisfaction of charge 33 in full | |
07 May 2015 | MR04 | Satisfaction of charge 34 in full | |
07 May 2015 | MR04 | Satisfaction of charge 004388860036 in full | |
07 May 2015 | MR04 | Satisfaction of charge 32 in full | |
07 May 2015 | MR04 | Satisfaction of charge 31 in full | |
30 Apr 2015 | MR04 | Satisfaction of charge 004388860037 in full | |
30 Apr 2015 | MR04 | Satisfaction of charge 35 in full | |
15 Apr 2015 | TM01 | Termination of appointment of Ian Brian Farrelly as a director on 2 April 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Jonathan Robert Olsen as a director on 2 April 2015 |