Advanced company searchLink opens in new window

CAMBRIDGE AIRPORT CARS LTD

Company number 06457769

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)
30 Oct 2014 AD01 Registered office address changed from Unit 1C Flintbridge Business Centre Flint Lane, Ely Road Waterbeach Cambridge CB25 9QZ to Unit E1, Brookfields Business Centre Twentypence Road Cottenham Cambridge CB24 8PS on 30 October 2014
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
22 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
02 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
02 Jan 2013 AP01 Appointment of Mrs Jayne Marie Russell as a director
02 Jan 2013 AD01 Registered office address changed from 40 Brooks Rd Cambridge Cambridgshire CB1 3HR on 2 January 2013
27 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Feb 2012 TM01 Termination of appointment of Richard Russell as a director
22 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
06 Oct 2011 AP01 Appointment of Mr Steven Ian Russell as a director
01 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Feb 2011 AP01 Appointment of Mr Richard Glyn Russell as a director
08 Feb 2011 TM01 Termination of appointment of Jayne Russell as a director
30 Dec 2010 AR01 Annual return made up to 19 December 2010 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
28 Dec 2009 AR01 Annual return made up to 19 December 2009 with full list of shareholders
28 Dec 2009 CH01 Director's details changed for Jayne Marie Russell on 18 December 2009
23 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
29 Sep 2009 225 Accounting reference date extended from 31/12/2008 to 31/01/2009
21 Jan 2009 88(2) Capitals not rolled up
21 Jan 2009 363a Return made up to 19/12/08; full list of members
19 Dec 2007 NEWINC Incorporation