A1 CAR AND COMMERCIAL VEHICLE SERVICES LIMITED
Company number 07685910
- Company Overview for A1 CAR AND COMMERCIAL VEHICLE SERVICES LIMITED (07685910)
- Filing history for A1 CAR AND COMMERCIAL VEHICLE SERVICES LIMITED (07685910)
- People for A1 CAR AND COMMERCIAL VEHICLE SERVICES LIMITED (07685910)
- Charges for A1 CAR AND COMMERCIAL VEHICLE SERVICES LIMITED (07685910)
- More for A1 CAR AND COMMERCIAL VEHICLE SERVICES LIMITED (07685910)
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) |
---|---|---|---|
28 Dec 2024 | AD01 | Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ England to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 28 December 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
24 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
01 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 31 January 2024
|
|
27 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
12 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
11 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
26 Mar 2020 | AD01 | Registered office address changed from C/O Whitnalls Cotton House Old Hall Street Liverpool L3 9TX to Trident House 105 Derby Road Liverpool L20 8LZ on 26 March 2020 | |
27 Nov 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
15 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
11 Aug 2017 | CH01 | Director's details changed for Mr Barry Whittall on 1 June 2017 | |
11 Aug 2017 | PSC01 | Notification of Barry John Whittall as a person with significant control on 6 April 2016 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
|