Advanced company searchLink opens in new window

CARCRAFT DIRECT LIMITED

Company number 05727981

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)
30 Mar 2010 CH03 Secretary's details changed for Mr Steven Nobes on 1 February 2010
03 Aug 2009 AA Accounts for a dormant company made up to 30 September 2008
13 Mar 2009 363a Return made up to 02/03/09; full list of members
11 Sep 2008 288a Secretary appointed mr steven robert nobes
11 Sep 2008 288b Appointment terminated director barry nightingale
11 Sep 2008 288b Appointment terminated secretary barry nightingale
23 Jul 2008 AA Accounts for a dormant company made up to 30 September 2007
16 Jul 2008 288a Secretary appointed mr barry graham kirk nightingale
16 Jul 2008 288b Appointment terminated secretary anthony hinkley
20 Mar 2008 363a Return made up to 02/03/08; full list of members
19 Mar 2008 287 Registered office changed on 19/03/2008 from nixo street rochdale lancashire OL11 3JW
10 Jul 2007 AA Accounts for a dormant company made up to 30 September 2006
19 Mar 2007 363a Return made up to 02/03/07; full list of members
16 Mar 2007 288c Director's particulars changed
24 Aug 2006 CERTNM Company name changed carcraft three LIMITED\certificate issued on 24/08/06
10 Apr 2006 288a New director appointed
10 Apr 2006 288a New director appointed
10 Apr 2006 288a New secretary appointed
10 Apr 2006 288a New director appointed
17 Mar 2006 225 Accounting reference date shortened from 31/03/07 to 30/09/06
17 Mar 2006 287 Registered office changed on 17/03/06 from: 1 park row leeds LS1 5AB
17 Mar 2006 288b Director resigned
17 Mar 2006 288b Secretary resigned
02 Mar 2006 NEWINC Incorporation