- 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) |
---|---|---|---|
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 |