Advanced company searchLink opens in new window

DERBY TRADE CARS LIMITED

Company number 05700175

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)
09 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
19 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
21 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 102
18 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 102
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 102
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
30 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
11 May 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
11 May 2011 TM01 Termination of appointment of Clive Johnson as a director
26 Apr 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
22 Feb 2011 CH01 Director's details changed for Mr Andrew Nightingale on 22 February 2011
22 Feb 2011 CH03 Secretary's details changed for Mr Andrew Nightingale on 22 February 2011
22 Feb 2011 CH01 Director's details changed for Mr Simon Skominas on 22 February 2011
09 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
14 May 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Mr Clive Wilfred Johnsn on 7 February 2010
14 May 2010 CH01 Director's details changed for Mr Simon Skominas on 7 February 2010
14 May 2010 CH01 Director's details changed for Mr Andrew Nightingale on 7 February 2010