- Company Overview for JCT600 (AUDI/VW) LIMITED (04383036)
- Filing history for JCT600 (AUDI/VW) LIMITED (04383036)
- People for JCT600 (AUDI/VW) LIMITED (04383036)
- Charges for JCT600 (AUDI/VW) LIMITED (04383036)
- More for JCT600 (AUDI/VW) LIMITED (04383036)
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 Mar 2013 | AP01 | Appointment of Mr John Cornel Tordoff as a director | |
06 Mar 2013 | AP01 | Appointment of Mr Nigel Martin Shaw as a director | |
06 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
04 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
03 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
08 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
17 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
17 May 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
01 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
01 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
01 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
01 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Jun 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
15 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
15 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
09 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
09 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Mar 2010 | AD02 | Register inspection address has been changed | |
21 Jan 2010 | AA | Group of companies' accounts made up to 31 December 2008 | |
23 Mar 2009 | 363a | Return made up to 27/02/09; full list of members | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from broombank road sheepbridge industrial estate chesterfield derbyshire S41 9QJ | |
23 Mar 2009 | 353 | Location of register of members | |
23 Mar 2009 | 190 | Location of debenture register | |
29 Oct 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
05 Apr 2008 | 363a | Return made up to 27/02/08; full list of members |