Advanced company searchLink opens in new window

SHORT TERM CAR LEASING LTD

Company number 07367263

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)
01 Feb 2018 AP01 Appointment of Mrs Rebecca Denise Adams as a director on 1 February 2018
01 Feb 2018 TM01 Termination of appointment of Paul Owen Stone as a director on 1 February 2018
22 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
12 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
20 Dec 2016 AA Accounts for a dormant company made up to 30 September 2016
19 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
23 Nov 2016 CS01 Confirmation statement made on 7 September 2016 with updates
05 Jan 2016 AA Accounts for a dormant company made up to 30 September 2015
08 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 3
08 Sep 2015 AD01 Registered office address changed from Ground Floor St. Christophers Way Pride Park Derby DE24 8JY to Cocoon House Haydock Park Road Derby DE24 8HT on 8 September 2015
27 May 2015 CH01 Director's details changed for Mr Rhys Thomas Mitchell Adams on 27 May 2015
27 May 2015 TM01 Termination of appointment of Myron Stephen Mykola Nykolyszyn as a director on 27 May 2015
18 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
06 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3
20 Aug 2014 CH01 Director's details changed for Mr Rhys Thomas Mitchell Adams on 16 April 2014
28 Apr 2014 CH01 Director's details changed for Mr Rhys Thomas Mitchell Adams on 17 February 2014
28 Apr 2014 AD01 Registered office address changed from 79 Highfields Park Drive Darley Abbey Derby DE22 1BW England on 28 April 2014
23 Apr 2014 AD01 Registered office address changed from Ground Floor St. Christophers Way Pride Park Derby DE24 8JY England on 23 April 2014
20 Jan 2014 AD01 Registered office address changed from 1 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom on 20 January 2014
11 Dec 2013 AA Accounts for a dormant company made up to 30 September 2013
30 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3
01 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
11 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
03 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011
12 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders