Advanced company searchLink opens in new window

SPECIALISED CAR COVERS LIMITED

Company number 07299834

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)
09 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
14 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jul 2018 AD01 Registered office address changed from 1 & 2 Riverdale House Dockfield Road Shipley West Yorkshire BD17 7AD England to Riverdale House Dockfield Road Shipley BD17 7AD on 25 July 2018
09 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
11 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
29 Mar 2017 MR01 Registration of charge 072998340002, created on 22 March 2017
29 Mar 2017 MR01 Registration of charge 072998340003, created on 22 March 2017
19 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
15 Jun 2016 AD01 Registered office address changed from 1 & 2 Riverdale House Dockfield Road Shipley Bd17 to 1 & 2 Riverdale House Dockfield Road Shipley West Yorkshire BD17 7AD on 15 June 2016
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 634,604
27 May 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
27 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 634,604
12 Dec 2014 MR01 Registration of charge 072998340001, created on 10 December 2014
14 Nov 2014 AP01 Appointment of Mrs Carole Anne Long as a director on 14 November 2014
14 Nov 2014 TM01 Termination of appointment of Carole Anne Long as a director on 14 November 2014
14 Nov 2014 AP01 Appointment of Mr Douglas Michael Long as a director on 14 November 2014
14 Nov 2014 TM01 Termination of appointment of Douglas Michael Long as a director on 14 November 2014
12 Aug 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
12 Aug 2014 CH01 Director's details changed for Mr Elliott James Michael Long on 1 July 2013
21 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
03 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 4