Advanced company searchLink opens in new window

FIRSTCAR LIMITED

Company number 05032747

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)
17 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
14 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
29 Dec 2023 CH01 Director's details changed for Mr James Anthony Evans on 29 December 2023
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
25 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
01 Oct 2021 PSC05 Change of details for Firstcar Holdings Limited as a person with significant control on 1 October 2021
01 Oct 2021 CH01 Director's details changed for Mr James Anthony Evans on 1 October 2021
01 Oct 2021 CH01 Director's details changed for Richard Storrs on 1 October 2021
01 Oct 2021 AD01 Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 1 October 2021
27 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
12 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
06 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
18 Nov 2019 CH01 Director's details changed for Mr James Anthony Evans on 18 November 2019
18 Nov 2019 CH01 Director's details changed for Richard Storrs on 18 November 2019
28 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
11 Mar 2019 TM01 Termination of appointment of Hilary Roberts as a director on 12 January 2019
11 Mar 2019 TM01 Termination of appointment of Peter Weston as a director on 12 January 2019
11 Mar 2019 TM01 Termination of appointment of Andrew Roberts as a director on 12 January 2019
11 Mar 2019 TM01 Termination of appointment of Mary Hollis as a director on 12 January 2019
11 Mar 2019 TM01 Termination of appointment of Jeremy William Hollis as a director on 12 January 2019
28 Feb 2019 MR04 Satisfaction of charge 050327470003 in full
04 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates