- Company Overview for CAR-TECH PRESTIGE LIMITED (06451407)
- Filing history for CAR-TECH PRESTIGE LIMITED (06451407)
- People for CAR-TECH PRESTIGE LIMITED (06451407)
- Charges for CAR-TECH PRESTIGE LIMITED (06451407)
- More for CAR-TECH PRESTIGE LIMITED (06451407)
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 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
13 Dec 2022 | CH01 | Director's details changed for Mr Robert Beresford on 13 December 2022 | |
13 Dec 2022 | CH01 | Director's details changed for Mrs Lucie Jane Beresford on 13 December 2022 | |
13 Dec 2022 | CH03 | Secretary's details changed for Mrs Lucie Beresford on 13 December 2022 | |
13 Dec 2022 | PSC04 | Change of details for Mr Robert Beresford as a person with significant control on 13 December 2022 | |
13 Dec 2022 | PSC04 | Change of details for Mrs Lucie Beresford as a person with significant control on 13 December 2022 | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
22 Feb 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 October 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
21 Dec 2020 | AD01 | Registered office address changed from Unit 1B Bowden Place Meadowfield Industrial Estate Durham DH7 8TB England to Unit 1C Bowden Place Meadowfield Industrial Estate Durham DH7 8TB on 21 December 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from Usworth Enterprise Park Usworth Road Hartlepool Cleveland TS25 1PD to Unit 1B Bowden Place Meadowfield Industrial Estate Durham DH7 8TB on 29 June 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
13 Dec 2018 | PSC04 | Change of details for Mr Robert Beresford as a person with significant control on 13 December 2018 | |
13 Dec 2018 | PSC04 | Change of details for Mrs Lucie Beresford as a person with significant control on 13 December 2018 | |
28 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates |