- Company Overview for CARS COVERS LIMITED (07855054)
- Filing history for CARS COVERS LIMITED (07855054)
- People for CARS COVERS LIMITED (07855054)
- More for CARS COVERS LIMITED (07855054)
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) |
---|---|---|---|
06 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
29 Jun 2015 | CH01 | Director's details changed for Mr Shaun Christopher Hackett on 10 June 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
30 Oct 2012 | CH01 | Director's details changed for Mr Shaun Christopher Hackett on 29 October 2012 | |
29 Oct 2012 | CH01 | Director's details changed for Amy Louise Hackett on 29 October 2012 | |
29 Oct 2012 | CH03 | Secretary's details changed for Shaun Christopher Hackett on 29 October 2012 | |
09 May 2012 | AD01 | Registered office address changed from 1 South Normanton Joint Services Centre Shiners Way Alfreton Derbyshire DE55 2FY United Kingdom on 9 May 2012 | |
21 Nov 2011 | NEWINC | Incorporation |