Advanced company searchLink opens in new window

ALTON CARS BARNSLEY LTD

Company number 00855278

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)
24 Jul 2013 CH01 Director's details changed for Mr Anthony John Parish on 1 July 2013
24 Jul 2013 CH01 Director's details changed for Julian Paul Milner on 1 July 2013
24 Jul 2013 AD01 Registered office address changed from , R C Jones Moter Bodies Ltd, Claycliffe Road, Barugh Barnsley, Yorkshire, S75 1HS to Alton Cars Barnsley Limited Claycliffe Road Barugh Barnsley South Yorkshire S75 1HS on 24 July 2013
24 Jul 2013 CH01 Director's details changed for Mr Neilson Anthony Jones on 1 July 2013
28 Sep 2012 AA Accounts for a medium company made up to 31 December 2011
16 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
28 Sep 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
  • ANNOTATION This document is a replacement of the AR01 registered on 25/05/2011 as it was not properly delivered
28 Sep 2011 AA Accounts for a small company made up to 31 December 2010
21 Sep 2011 TM02 Termination of appointment of Julian Milner as a secretary
21 Sep 2011 AP03 Appointment of Diane Julie Darish as a secretary
11 Aug 2011 CERTNM Company name changed R.C. jones (motor bodies) LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-09
11 Aug 2011 CONNOT Change of name notice
25 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 28/09/2011
27 Sep 2010 AA Accounts for a medium company made up to 31 December 2009
17 Jun 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Diane Julie Parish on 26 April 2010
17 Jun 2010 CH01 Director's details changed for Mr Neilson Anthony Jones on 26 April 2010
17 Jun 2010 CH01 Director's details changed for Anthony John Parish on 26 April 2010
25 Mar 2010 TM01 Termination of appointment of Jacqueline Jones as a director
25 Mar 2010 TM02 Termination of appointment of Jacqueline Jones as a secretary
25 Mar 2010 AP03 Appointment of Julian Paul Milner as a secretary
25 Mar 2010 AP01 Appointment of Julian Paul Milner as a director
17 Jan 2010 AP01 Appointment of Anthony John Parish as a director
13 Jul 2009 AA Full accounts made up to 31 December 2008
08 May 2009 363a Return made up to 29/04/09; full list of members