(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Apr 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 072357930005, created on Thu, 22nd Sep 2022
filed on: 29th, September 2022
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Apr 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, February 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Apr 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Oct 2020
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 31st Oct 2020
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) On Thu, 1st Oct 2020 new director was appointed.
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Apr 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Apr 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Apr 2016
filed on: 2nd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 2nd May 2016: 100.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, October 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Apr 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Jul 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed h & c automotive LIMITEDcertificate issued on 23/05/15
filed on: 23rd, May 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 23rd, May 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 6th May 2015
filed on: 6th, May 2015
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 6th, May 2015
| change of name
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Sat, 1st Jun 2013 - 100.00 GBP
filed on: 6th, August 2014
| capital
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 6th, August 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Apr 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 5th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Apr 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 7th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Apr 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(6 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 19th, September 2011
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 16th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Apr 2011
filed on: 8th, July 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 9th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, October 2010
| mortgage
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 1st Sep 2010: 200100.00 GBP
filed on: 27th, October 2010
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Sun, 4th Jul 2010. Old Address: Thames View Newtown Road Henley on Thames RG9 1HG United Kingdom
filed on: 4th, July 2010
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 30th Apr 2011 to Fri, 31st Dec 2010
filed on: 27th, May 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 25th May 2010 new director was appointed.
filed on: 25th, May 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 27th Apr 2010: 100.00 GBP
filed on: 21st, May 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On Tue, 18th May 2010 new director was appointed.
filed on: 18th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 29th Apr 2010
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2010
| incorporation
|
Free Download
(20 pages)
|