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)
28 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-dir res stock transfer approved co business 14/12/2018
16 Jan 2019 PSC02 Notification of Firstcar Holdings Limited as a person with significant control on 11 January 2019
16 Jan 2019 PSC07 Cessation of James Anthony Evans as a person with significant control on 11 January 2019
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
31 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
17 May 2016 AA Total exemption small company accounts made up to 31 December 2015
10 May 2016 CH01 Director's details changed for Mr James Anthony Evans on 9 May 2016
10 May 2016 TM02 Termination of appointment of Amanda Dennis as a secretary on 23 October 2012
09 May 2016 AP01 Appointment of Peter Weston as a director on 20 December 2015
06 May 2016 AP01 Appointment of Richard Storrs as a director on 20 December 2015
06 May 2016 AP01 Appointment of Jeremy William Hollis as a director on 20 December 2015
06 May 2016 AP01 Appointment of Hilary Roberts as a director on 20 December 2015
06 May 2016 AP01 Appointment of Mary Hollis as a director on 20 December 2015
06 May 2016 AP01 Appointment of Andrew Roberts as a director on 20 December 2015
21 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
03 Nov 2015 MR01 Registration of charge 050327470003, created on 3 November 2015
14 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
16 Dec 2014 AD01 Registered office address changed from 60 Chertsey Street Guildford Surrey GU1 4HL to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 16 December 2014
21 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
07 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders