Advanced company searchLink opens in new window

CAR-TECH PRESTIGE LIMITED

Company number 06451407

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)
11 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
14 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
18 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
23 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
07 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Apr 2014 MR01 Registration of charge 064514070001
02 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
10 Sep 2012 AA Total exemption small company accounts made up to 28 February 2012
20 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
23 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
04 Jan 2011 AD01 Registered office address changed from Unit 6 Usworth Enterprise Park Usworth Road Hartlepool TS25 1PD on 4 January 2011
27 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
04 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Mrs Lucie Beresford on 12 December 2009
04 Jan 2010 CH01 Director's details changed for Robert Beresford on 12 December 2009
04 Jan 2010 CH03 Secretary's details changed for Lucie Beresford on 12 December 2009
22 Sep 2009 AA Total exemption small company accounts made up to 28 February 2009
29 Jan 2009 363a Return made up to 12/12/08; full list of members
20 Feb 2008 MEM/ARTS Memorandum and Articles of Association
18 Feb 2008 CERTNM Company name changed autoservices (hartlepool) limite d\certificate issued on 16/02/08