Advanced company searchLink opens in new window

MOTOR CAR CENTRE LIMITED

Company number 04520125

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)
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
  • GBP 1
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
  • GBP 1
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