- Company Overview for CAAR LIMITED (05260265)
- Filing history for CAAR LIMITED (05260265)
- People for CAAR LIMITED (05260265)
- Charges for CAAR LIMITED (05260265)
- More for CAAR LIMITED (05260265)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
27 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
27 Oct 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 May 2023 | MA | Memorandum and Articles of Association | |
12 May 2023 | AD01 | Registered office address changed from C/O Penningtons Manches Cooper Llp Church Street Birmingham West Midlands B3 2RT England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023 | |
12 May 2023 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2023 | AD01 | Registered office address changed from 6 Salop Road Oswestry Shropshire SY11 2NU to C/O Penningtons Manches Cooper Llp Church Street Birmingham West Midlands B3 2RT on 28 April 2023 | |
28 Apr 2023 | PSC02 | Notification of Alliance Automotive Uk Trading Groups Limited as a person with significant control on 27 April 2023 | |
28 Apr 2023 | PSC07 | Cessation of David Alan Owen as a person with significant control on 27 April 2023 | |
28 Apr 2023 | TM02 | Termination of appointment of David Alan Owen as a secretary on 27 April 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of David Alan Owen as a director on 27 April 2023 | |
28 Apr 2023 | AP01 | Appointment of Mr John Frederick Coombes as a director on 27 April 2023 | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with updates | |
29 Sep 2022 | TM01 | Termination of appointment of Michael Joseph Fisher as a director on 30 August 2022 | |
29 Sep 2022 | PSC07 | Cessation of Michael Joseph Fisher as a person with significant control on 30 August 2022 | |
11 Feb 2022 | TM01 | Termination of appointment of Martin Denny as a director on 9 February 2022 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Nov 2021 | MR04 | Satisfaction of charge 1 in full | |
18 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 |