Advanced company searchLink opens in new window

CAB AUTOMOTIVE LTD.

Company number 03639165

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)
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
  • GBP 75
08 Oct 2010 SH06 Cancellation of shares. Statement of capital on 8 October 2010
  • GBP 100
08 Oct 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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