Advanced company searchLink opens in new window

CHEQUERS CARS LIGHTWATER LIMITED

Company number 08956212

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)
10 Nov 2020 AP01 Appointment of Mr Edward Joseph Leonard as a director on 9 November 2020
10 Nov 2020 MR01 Registration of charge 089562120001, created on 30 October 2020
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
20 Oct 2020 SH06 Cancellation of shares. Statement of capital on 11 February 2020
  • GBP 95
06 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
31 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jul 2020 TM01 Termination of appointment of Gary Edward Hatt as a director on 10 June 2020
18 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
12 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2019 PSC04 Change of details for Mrs Nicola Jane Roach as a person with significant control on 26 June 2018
05 Mar 2019 PSC07 Cessation of Gary Edward Hatt as a person with significant control on 26 June 2018
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 3 July 2015
  • GBP 100
16 May 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
16 May 2015 CH01 Director's details changed for Gary Edward Hatt on 24 March 2015
16 May 2015 CH01 Director's details changed for Nicola Jane Roach on 24 March 2015
16 May 2015 AD01 Registered office address changed from The Courtyard High Street Chobham Surrey GU24 8AF United Kingdom to 1 & 2 Studley Court Mews, Studley Court Guildford Road Chobham Woking Surrey GU24 8EB on 16 May 2015
24 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-24
  • GBP 2