(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(12 pages)
|
(AD02) Single Alternative Inspection Location changed from Cheryl Major Ltd 7 Phipps Close Whetstone Leicester Leicestershire LE8 6YN United Kingdom at an unknown date to 1 Broad Lane Wolverhampton WV3 9BJ
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Premier Car Supermarket Carriers Road Egginton Derby DE65 6GY England on Fri, 13th Oct 2017 to Premier Car Supermarket Carriers Road Egginton Derby DE65 6PE
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 4th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 1-3 Hinckley Road Leicester Forest East Leicester LE3 3GL on Wed, 31st Aug 2016 to Premier Car Supermarket Carriers Road Egginton Derby DE65 6GY
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 27th Aug 2016
filed on: 27th, August 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, August 2016
| change of name
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Tollingtons Accountants 1 Kingsway Leicester LE3 2JL England at an unknown date to Cheryl Major Ltd 7 Phipps Close Whetstone Leicester Leicestershire LE8 6YN
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Sep 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Sep 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 29th Sep 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Sep 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Sep 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Sep 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 23rd, September 2011
| accounts
|
Free Download
(6 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Sep 2010
filed on: 15th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 9th, September 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Sep 2009
filed on: 5th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 20th, October 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 31st, October 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Fri, 17th Oct 2008 with complete member list
filed on: 17th, October 2008
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed r & chapman motor co. LIMITEDcertificate issued on 29/08/08
filed on: 29th, August 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/01/08 from: 1-3 hinchley road leicester forest eat leicester LE3 3GL
filed on: 31st, January 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 31st Jan 2008 with complete member list
filed on: 31st, January 2008
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 31st, January 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 31st, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/01/08 from: 1-3 hinchley road leicester forest eat leicester LE3 3GL
filed on: 31st, January 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 31st Jan 2008 with complete member list
filed on: 31st, January 2008
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 31st, January 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 31st, January 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 25th, October 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 25th, October 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Mon, 16th Oct 2006 with complete member list
filed on: 16th, October 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Mon, 16th Oct 2006 with complete member list
filed on: 16th, October 2006
| annual return
|
Free Download
(7 pages)
|
(363(287)) Registered office changed on 16/10/06
annual return
|
|
(225) Accounting reference date extended from 30/09/06 to 31/12/06
filed on: 26th, January 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/06 to 31/12/06
filed on: 26th, January 2006
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Wed, 28th Sep 2005. Value of each share 1 £, total number of shares: 100.
filed on: 11th, October 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Wed, 28th Sep 2005. Value of each share 1 £, total number of shares: 100.
filed on: 11th, October 2005
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2005
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2005
| incorporation
|
Free Download
(15 pages)
|