Advanced company searchLink opens in new window

YOUR NEW CAR LIMITED

Company number 07399147

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)
21 Jun 2018 AP01 Appointment of Mr Noel Critchley as a director on 20 June 2018
08 Nov 2017 PSC07 Cessation of Neil Stuart Francillon Johnson as a person with significant control on 8 November 2017
08 Nov 2017 PSC07 Cessation of Andrew Mark Gosling as a person with significant control on 8 November 2017
08 Nov 2017 PSC07 Cessation of Richard Michael Finch as a person with significant control on 8 November 2017
08 Nov 2017 PSC07 Cessation of Noel Critchley as a person with significant control on 8 November 2017
23 Oct 2017 CH01 Director's details changed for Mr Richard Michael Finch on 6 October 2017
23 Oct 2017 PSC04 Change of details for Mr Neil Stuart Francillon Johnson as a person with significant control on 6 October 2017
23 Oct 2017 PSC04 Change of details for Mr Richard Michael Finch as a person with significant control on 6 October 2017
23 Oct 2017 PSC04 Change of details for Mr Andrew Mark Gosling as a person with significant control on 6 October 2017
23 Oct 2017 PSC04 Change of details for Mr Noel Critchley as a person with significant control on 6 October 2017
17 Oct 2017 PSC01 Notification of Neil Stuart Francillon Johnson as a person with significant control on 6 October 2017
16 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
16 Oct 2017 PSC01 Notification of Andrew Gosling as a person with significant control on 6 October 2017
16 Oct 2017 PSC01 Notification of Noel Critchley as a person with significant control on 6 October 2017
16 Oct 2017 PSC01 Notification of Richard Michael Finch as a person with significant control on 6 October 2017
19 Sep 2017 AD01 Registered office address changed from Atkinsons, the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 19 September 2017
17 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
15 Dec 2016 AD01 Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to Atkinsons, the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 15 December 2016
28 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
21 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
14 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 240
18 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 240
13 Nov 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 240

Statement of capital on 2014-11-13
  • GBP 240
13 Aug 2014 SH10 Particulars of variation of rights attached to shares