- Company Overview for MOTOR CAR CENTRE LIMITED (04520125)
- Filing history for MOTOR CAR CENTRE LIMITED (04520125)
- People for MOTOR CAR CENTRE LIMITED (04520125)
- Charges for MOTOR CAR CENTRE LIMITED (04520125)
- More for MOTOR CAR CENTRE LIMITED (04520125)
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) |
---|---|---|---|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
08 Jul 2015 | AD01 | Registered office address changed from Home Farm 33 Whitnash Road Whitnash Leamington Spa Warwickshire CV31 2HF to Station Approach Leamington Spa Warwickshire CV31 3PS on 8 July 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2014 | AP03 | Appointment of Mr Iain Jackson Goddard as a secretary on 4 December 2014 | |
19 Dec 2014 | TM02 | Termination of appointment of Stephen John Hughes as a secretary on 4 December 2014 | |
27 Nov 2014 | MR01 | Registration of charge 045201250001, created on 25 November 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 28 August 2014 with full list of shareholders | |
12 Sep 2014 | AD01 | Registered office address changed from 13 Spencer Street Leamington Spa Warwickshire CV31 3NE to Home Farm 33 Whitnash Road Whitnash Leamington Spa Warwickshire CV31 2HF on 12 September 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
09 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
15 Oct 2010 | AD01 | Registered office address changed from 6 Althorpe Trading Estate Althorpe Street Leamington Spa Warwickshire CV31 2AU on 15 October 2010 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Jaswinder Singh Shokar on 1 October 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 28 August 2009 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for Jaswinder Singh Shokar on 1 October 2009 | |
11 Nov 2009 | CH03 | Secretary's details changed for Mr Stephen John Hughes on 1 October 2009 | |
17 Jul 2009 | 288c | Secretary's change of particulars / stephen hughes / 01/07/2009 | |
13 Jul 2009 | 288c | Secretary's change of particulars / stephen hughes / 01/06/2009 |