CAWDOR CARS (NEWCASTLE EMLYN) LIMITED
Company number 01875002
- Company Overview for CAWDOR CARS (NEWCASTLE EMLYN) LIMITED (01875002)
- Filing history for CAWDOR CARS (NEWCASTLE EMLYN) LIMITED (01875002)
- People for CAWDOR CARS (NEWCASTLE EMLYN) LIMITED (01875002)
- Charges for CAWDOR CARS (NEWCASTLE EMLYN) LIMITED (01875002)
- More for CAWDOR CARS (NEWCASTLE EMLYN) LIMITED (01875002)
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) |
---|---|---|---|
22 Nov 2016 | MR01 | Registration of charge 018750020016, created on 11 November 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
15 Jun 2016 | CH01 | Director's details changed for Mr Gethin Wyn Davies on 1 June 2016 | |
04 Feb 2016 | AA | Group of companies' accounts made up to 30 April 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
01 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
17 Feb 2015 | AA | Group of companies' accounts made up to 30 April 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
04 Apr 2014 | AD01 | Registered office address changed from Cawdor Garage Water Street Newcastle Emlyn Carmarthenshire SA38 9BJ on 4 April 2014 | |
05 Feb 2014 | AA | Group of companies' accounts made up to 30 April 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
01 Feb 2013 | AA | Group of companies' accounts made up to 30 April 2012 | |
31 Oct 2012 | AP01 | Appointment of Mr Gethin Wyn Davies as a director | |
12 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
30 Jan 2012 | AA | Group of companies' accounts made up to 30 April 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
21 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
01 Feb 2011 | AA | Group of companies' accounts made up to 30 April 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Rachel Anne Margretta Davies on 1 January 2010 | |
26 Jan 2010 | AA | Group of companies' accounts made up to 30 April 2009 | |
04 Mar 2009 | AA | Accounts for a medium company made up to 30 April 2008 | |
07 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
07 Jan 2009 | 190 | Location of debenture register | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from cawdor garage, water street newcastle emlyn carmarthenshire SA38 9BL |