- Company Overview for CHEQUERS CARS LIGHTWATER LIMITED (08956212)
- Filing history for CHEQUERS CARS LIGHTWATER LIMITED (08956212)
- People for CHEQUERS CARS LIGHTWATER LIMITED (08956212)
- Charges for CHEQUERS CARS LIGHTWATER LIMITED (08956212)
- More for CHEQUERS CARS LIGHTWATER LIMITED (08956212)
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
|
|
06 Oct 2020 | SH03 |
Purchase of own shares.
|
|
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
|
|
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
|
|
16 May 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-16
|
|
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
|