Advanced company searchLink opens in new window

BRITISH CAR AUCTIONS LIMITED

Company number 00438886

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Sheila Edna Walker on 10 July 2010
19 Jul 2010 CH01 Director's details changed for David William Pirie on 10 July 2010
19 Jul 2010 CH01 Director's details changed for Keith James Rogers on 10 July 2010
19 Jul 2010 CH01 Director's details changed for John Titchmarsh on 10 July 2010
24 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 33
03 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 32
02 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 31
10 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
10 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
10 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
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
17 Jul 2008 363a Return made up to 10/07/08; full list of members
09 Jul 2008 288c Director's change of particulars / donald henstock / 09/07/2008
27 Jun 2008 288a Director appointed david pirie
23 Apr 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 29
18 Apr 2008 288b Appointment terminated director roger collard
18 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
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
21 Jan 2008 288c Director's particulars changed
05 Nov 2007 AA Full accounts made up to 31 December 2006
17 Oct 2007 288c Director's particulars changed