- Company Overview for SPECIALISED CAR COVERS LIMITED (07299834)
- Filing history for SPECIALISED CAR COVERS LIMITED (07299834)
- People for SPECIALISED CAR COVERS LIMITED (07299834)
- Charges for SPECIALISED CAR COVERS LIMITED (07299834)
- More for SPECIALISED CAR COVERS LIMITED (07299834)
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
|
|
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
|
|
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
|
|
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
|