(TM01) Director's appointment terminated on Wed, 10th May 2023
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 28th Nov 2022
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 5th Aug 2022
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 28th Feb 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(22 pages)
|
(AP01) On Thu, 31st Mar 2022 new director was appointed.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Feb 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 28th Feb 2021
filed on: 10th, June 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Feb 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 28th Feb 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(19 pages)
|
(AD01) Change of registered address from The Car Auction Drovers Way Chelmsford CM2 5PP England on Thu, 5th Nov 2020 to 1-2 Harvard Way Normanton Industrial Estate Normanton WF6 1FL
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(AP03) On Thu, 1st Oct 2020, company appointed a new person to the position of a secretary
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 7th Sep 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Oct 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 30th Sep 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 7th Sep 2020 new director was appointed.
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 7th Sep 2020 new director was appointed.
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Aug 2020
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 27th Mar 2020
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 12th Jun 2020
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 17th, February 2020
| incorporation
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Feb 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 6th, January 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 27th, December 2019
| resolution
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, December 2019
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 17th Dec 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 28th Feb 2020
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 8th Aug 2018
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 30th Nov 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(18 pages)
|
(AP01) On Thu, 1st Jun 2017 new director was appointed.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 29th Mar 2018 new director was appointed.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP04) On Thu, 29th Mar 2018, company appointed a new person to the position of a secretary
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 29th Mar 2018 new director was appointed.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Feb 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE.
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 28th Nov 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Cunard House 15 Regent Street London SW1Y 4LR on Wed, 11th Oct 2017 to The Car Auction Drovers Way Chelmsford CM2 5PP
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Wed, 28th Feb 2018 to Thu, 30th Nov 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 2nd Jun 2017 new director was appointed.
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 2nd Jun 2017 new director was appointed.
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 2nd Jun 2017 new director was appointed.
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 2nd Jun 2017 new director was appointed.
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 2nd Jun 2017 new director was appointed.
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105984430002, created on Fri, 23rd Jun 2017
filed on: 30th, June 2017
| mortgage
|
Free Download
(62 pages)
|
(MR01) Registration of charge 105984430001, created on Fri, 2nd Jun 2017
filed on: 8th, June 2017
| mortgage
|
Free Download
(38 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2017
| incorporation
|
Free Download
|