- Company Overview for CARS 2 LIMITED (05738906)
- Filing history for CARS 2 LIMITED (05738906)
- People for CARS 2 LIMITED (05738906)
- Charges for CARS 2 LIMITED (05738906)
- More for CARS 2 LIMITED (05738906)
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) |
---|---|---|---|
18 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | CH01 | Director's details changed for Allan George Otley on 10 March 2014 | |
15 Mar 2014 | MR01 | Registration of charge 057389060009 | |
23 Jul 2013 | MR01 | Registration of charge 057389060008 | |
03 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
08 Mar 2013 | AD01 | Registered office address changed from 4 Kings Road Bradford West Yorkshire BD2 1FA England on 8 March 2013 | |
06 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
10 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
24 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
21 Feb 2012 | AP01 | Appointment of Lindsay Collier as a director | |
20 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Jun 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
30 Mar 2011 | CH03 | Secretary's details changed for Lindsay Anne Lockwood on 10 March 2011 | |
30 Mar 2011 | CH01 | Director's details changed for Allan George Otley on 10 March 2011 | |
09 Mar 2011 | AD01 | Registered office address changed from Cars 2 Limited Pontefract Road Barnsley South Yorkshire S75 1AJ on 9 March 2011 | |
02 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2010 | SH06 |
Cancellation of shares. Statement of capital on 2 December 2010
|
|
02 Dec 2010 | SH03 | Purchase of own shares. | |
14 Sep 2010 | AA | Accounts for a small company made up to 30 April 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders |