- Company Overview for ALTON CARS BARNSLEY LTD (00855278)
- Filing history for ALTON CARS BARNSLEY LTD (00855278)
- People for ALTON CARS BARNSLEY LTD (00855278)
- Charges for ALTON CARS BARNSLEY LTD (00855278)
- Insolvency for ALTON CARS BARNSLEY LTD (00855278)
- More for ALTON CARS BARNSLEY LTD (00855278)
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
|
|
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
|
|
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
|
|
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 |