Advanced company searchLink opens in new window

NEW FOREST CLASSIC CARS LIMITED

Company number 07541537

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)
05 Mar 2018 CH01 Director's details changed for Ms Julie Elizabeth Harmer on 5 March 2018
05 Mar 2018 CH01 Director's details changed for Ms Claire Jennifer Harmer on 5 March 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 24 February 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 CH01 Director's details changed for Ms Claire Jennifer Harmer on 3 December 2014
15 Apr 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 CH01 Director's details changed for Mr Keith Andrew Harmer on 15 November 2013
31 Oct 2013 TM01 Termination of appointment of Dean Cooper as a director
10 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
21 Mar 2013 AP01 Appointment of Ms Claire Jennifer Harmer as a director
18 Mar 2013 AP01 Appointment of Ms Julie Elizabeth Harmer as a director
07 Mar 2013 CH01 Director's details changed for Mrs Diane Elizabeth Harmer on 6 March 2013
06 Mar 2013 AP01 Appointment of Mrs Diane Elizabeth Harmer as a director
28 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Oct 2012 CH01 Director's details changed for Dean Cooper on 21 August 2012
31 Oct 2012 AD01 Registered office address changed from , 800 Wellworthy Road, Lymington, Hampshire, SO41 8JY, England on 31 October 2012
31 Oct 2012 CH01 Director's details changed for Mr Keith Andrew Harmer on 21 August 2012
30 May 2012 AP01 Appointment of Dean Cooper as a director