Advanced company searchLink opens in new window

WROSE VILLAGE CARS LIMITED

Company number 06804780

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 2024 AA Micro company accounts made up to 30 January 2024
13 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 30 January 2023
24 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 30 January 2022
20 Oct 2022 AA01 Previous accounting period shortened from 31 January 2022 to 30 January 2022
03 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
18 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with updates
30 Nov 2020 AA Micro company accounts made up to 31 January 2020
18 May 2020 AP01 Appointment of Mrs Zahida Bi as a director on 15 May 2020
11 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 January 2019
22 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
18 Oct 2018 AA Micro company accounts made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
31 Aug 2016 TM01 Termination of appointment of Zulfikar Ahmed as a director on 14 August 2016
02 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
20 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
18 Feb 2015 AP01 Appointment of Mr Zulfikar Ahmed as a director on 1 February 2015
18 Feb 2015 AD01 Registered office address changed from 10 Ollerdale Close Bradford West Yorkshire BD15 9BT to 382a Kings Road Bradford West Yorkshire BD2 1NH on 18 February 2015