Advanced company searchLink opens in new window

CAR LOANS EXPRESS LIMITED

Company number 05985650

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)
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
  • GBP 2,000
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
  • GBP 2,000
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
  • GBP 2,000
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