Advanced company searchLink opens in new window

A2B CONTRACT CARS LTD

Company number 11214525

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)
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
  • GBP 102
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