- Company Overview for FIRSTCAR LIMITED (05032747)
- Filing history for FIRSTCAR LIMITED (05032747)
- People for FIRSTCAR LIMITED (05032747)
- Charges for FIRSTCAR LIMITED (05032747)
- More for FIRSTCAR LIMITED (05032747)
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
|
|
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
|
|
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
|
|
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
|
|
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 |