Advanced company searchLink opens in new window

COPART UK LIMITED

Company number 00929621

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)
02 Dec 1997 288b Director resigned
02 Dec 1997 288b Secretary resigned
01 Nov 1997 395 Particulars of mortgage/charge
06 Oct 1997 395 Particulars of mortgage/charge
02 Oct 1997 395 Particulars of mortgage/charge
02 Oct 1997 395 Particulars of mortgage/charge
30 Sep 1997 AA Full accounts made up to 30 April 1997
13 Jul 1997 288b Director resigned
02 May 1997 288a New director appointed
30 Jan 1997 363s Return made up to 26/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
10 Nov 1996 288b Director resigned
15 Sep 1996 AA Full accounts made up to 30 April 1996
15 Apr 1996 363s Return made up to 26/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Nov 1995 MEM/ARTS Memorandum and Articles of Association
12 Oct 1995 AA Full accounts made up to 30 April 1995
07 Sep 1995 288 Secretary resigned;new secretary appointed
05 Sep 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 Aug 1995 CERTNM Company name changed universal salvage LIMITED\certificate issued on 29/08/95
26 Aug 1995 403a Declaration of satisfaction of mortgage/charge
26 Aug 1995 403a Declaration of satisfaction of mortgage/charge
26 Aug 1995 403a Declaration of satisfaction of mortgage/charge
23 Aug 1995 288 Director resigned
20 Apr 1995 287 Registered office changed on 20/04/95 from: hillside house 2-6 friern park north finchley london N12 9BY
10 Apr 1995 288 New director appointed
27 Mar 1995 363s Return made up to 26/01/95; no change of members
  • 363(288) ‐ Director's particulars changed