- Company Overview for CAB AUTOMOTIVE LTD. (03639165)
- Filing history for CAB AUTOMOTIVE LTD. (03639165)
- People for CAB AUTOMOTIVE LTD. (03639165)
- Charges for CAB AUTOMOTIVE LTD. (03639165)
- More for CAB AUTOMOTIVE LTD. (03639165)
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) |
---|---|---|---|
01 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
29 Sep 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
28 Sep 2011 | CH01 | Director's details changed for Brian Charles Miles on 28 September 2011 | |
16 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
25 May 2011 | AP01 | Appointment of John Faulkner as a director | |
25 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
14 Oct 2010 | SH06 |
Cancellation of shares. Statement of capital on 14 October 2010
|
|
08 Oct 2010 | SH06 |
Cancellation of shares. Statement of capital on 8 October 2010
|
|
08 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2010 | SH03 | Purchase of own shares. | |
06 Oct 2010 | TM01 | Termination of appointment of John Pendleton as a director | |
29 Sep 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
29 Sep 2010 | CH03 | Secretary's details changed for Richard Andrew Mcculloch on 28 September 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Richard Andrew Mcculloch on 28 September 2010 | |
20 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
20 Apr 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
25 Mar 2010 | TM01 | Termination of appointment of Andrew Smith as a director | |
25 Mar 2010 | AP01 | Appointment of John Anthony Pendleton as a director | |
06 Feb 2010 | AA | Accounts for a medium company made up to 31 March 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Mr Andrew John Smith on 1 January 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
05 Jan 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
11 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 12 | |
26 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
26 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |