- Company Overview for JC 4X4 TRADE CARS LIMITED (04060774)
- Filing history for JC 4X4 TRADE CARS LIMITED (04060774)
- People for JC 4X4 TRADE CARS LIMITED (04060774)
- Charges for JC 4X4 TRADE CARS LIMITED (04060774)
- More for JC 4X4 TRADE CARS LIMITED (04060774)
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) |
---|---|---|---|
06 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
24 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
24 May 2024 | AD01 | Registered office address changed from Tanhouse Farmhouse Upton Bishop Herefordshire HR9 7UP England to The Practice 2 New Street Ledbury HR8 2DX on 24 May 2024 | |
29 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
17 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
02 Mar 2023 | CH03 | Secretary's details changed for Catherine Cohen on 2 March 2023 | |
20 Oct 2022 | CERTNM |
Company name changed autocentre northwood LIMITED\certificate issued on 20/10/22
|
|
30 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
30 Sep 2022 | CH01 | Director's details changed for Mr Jason Cohen on 28 September 2022 | |
30 Sep 2022 | PSC04 | Change of details for Mr Jason Cohen as a person with significant control on 28 September 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from Tumble Wood South Park Avenue Chorleywood Rickmansworth Hertfordshire WD3 5DZ England to Tanhouse Farmhouse Upton Bishop Herefordshire HR9 7UP on 30 September 2022 | |
16 Jun 2022 | PSC04 | Change of details for Mr Jason Cohen as a person with significant control on 26 May 2022 | |
06 Jun 2022 | MR04 | Satisfaction of charge 1 in full | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
26 May 2022 | PSC04 | Change of details for Mr Jason Cohen as a person with significant control on 26 May 2022 | |
26 May 2022 | CH03 | Secretary's details changed for Catherine Cohen on 26 May 2022 | |
26 May 2022 | AD01 | Registered office address changed from Autocentre Northwood Pinner Road Northwood Middlesex HA6 1DD to Tumble Wood South Park Avenue Chorleywood Rickmansworth Hertfordshire WD3 5DZ on 26 May 2022 | |
06 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
19 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
15 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates |