- Company Overview for CARFAX INTERNATIONAL LIMITED (06819069)
- Filing history for CARFAX INTERNATIONAL LIMITED (06819069)
- People for CARFAX INTERNATIONAL LIMITED (06819069)
- More for CARFAX INTERNATIONAL LIMITED (06819069)
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) |
---|---|---|---|
15 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
20 Feb 2012 | CH01 | Director's details changed for Mr Alan George Fish on 14 February 2011 | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
22 Feb 2011 | CH03 | Secretary's details changed for Mr Alan George Fish on 14 February 2010 | |
22 Feb 2011 | AP01 | Appointment of Mr Simon Naylor as a director | |
22 Feb 2011 | AD01 | Registered office address changed from Unit 10 Denby Dale Business Park Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QH on 22 February 2011 | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
14 Oct 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 May 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
23 Apr 2010 | AD02 | Register inspection address has been changed | |
01 Apr 2010 | AD01 | Registered office address changed from Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA United Kingdom on 1 April 2010 | |
13 Feb 2009 | NEWINC | Incorporation |