- Company Overview for CAR LOANS EXPRESS LIMITED (05985650)
- Filing history for CAR LOANS EXPRESS LIMITED (05985650)
- People for CAR LOANS EXPRESS LIMITED (05985650)
- Insolvency for CAR LOANS EXPRESS LIMITED (05985650)
- More for CAR LOANS EXPRESS LIMITED (05985650)
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) |
---|---|---|---|
07 Nov 2017 | PSC04 | Change of details for Mr Nicholas Langley as a person with significant control on 1 February 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from Suite 115 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Suite W4 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 25 October 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Jan 2016 | AD01 | Registered office address changed from Suite 207 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Suite 115 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 21 January 2016 | |
04 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Nov 2013 | AD01 | Registered office address changed from Durham Tees Valley Business Centre Primrose Hill Industrial Estate Orde Wingate Way Stockton on Tees Cleveland TS19 0GA on 12 November 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
03 Nov 2011 | CH01 | Director's details changed for Nicholas Langley on 1 October 2011 | |
03 Nov 2011 | CH03 | Secretary's details changed for Simone Langley on 1 October 2011 | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Simone Langley on 1 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Nicholas Langley on 1 October 2009 | |
18 Dec 2008 | 288a | Director appointed simone langley |