- Company Overview for A2B CONTRACT CARS LTD (11214525)
- Filing history for A2B CONTRACT CARS LTD (11214525)
- People for A2B CONTRACT CARS LTD (11214525)
- More for A2B CONTRACT CARS LTD (11214525)
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) |
---|---|---|---|
19 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Jun 2024 | AP01 | Appointment of Ms Clare Bullock as a director on 1 April 2023 | |
15 Jun 2024 | AP01 | Appointment of Mrs Karen Flowers as a director on 1 April 2023 | |
08 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
19 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from 43 Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ England to Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ on 4 July 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Mar 2021 | PSC04 | Change of details for Mr Philip Albert Hudson as a person with significant control on 8 March 2021 | |
08 Mar 2021 | CH01 | Director's details changed for Mr Philip Albert Hudson on 8 March 2021 | |
08 Mar 2021 | PSC04 | Change of details for Mr Philip Albert Hudson as a person with significant control on 8 March 2021 | |
08 Mar 2021 | CH01 | Director's details changed for Mr Matthew Flowers on 8 March 2021 | |
08 Mar 2021 | PSC04 | Change of details for Mr Matthew Flowers as a person with significant control on 8 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
22 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 22 February 2021
|
|
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
17 Feb 2020 | AD01 | Registered office address changed from Unit 10 the Heath Hatfield Heath Bishop's Stortford CM22 7AB England to 43 Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ on 17 February 2020 | |
06 Sep 2019 | AD01 | Registered office address changed from 14 Waterloo Way Irthlingborough Wellingborough NN9 5QW England to Unit 10 the Heath Hatfield Heath Bishop's Stortford CM22 7AB on 6 September 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from Unit 10 Heath View, Pond Lane Hatfield Heath Bishop's Stortford CM22 7AB England to 14 Waterloo Way Irthlingborough Wellingborough NN9 5QW on 5 September 2019 | |
25 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
02 Mar 2018 | AD01 | Registered office address changed from Unit 10, Pond Lane Heathview Hatfield Heath Bishops Stortford Herts CM22 7AB United Kingdom to Unit 10 Heath View, Pond Lane Hatfield Heath Bishop's Stortford CM22 7AB on 2 March 2018 |