(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(42 pages)
|
(AP01) On Mon, 12th Jun 2023 new director was appointed.
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 12th Jun 2023 new director was appointed.
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(41 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(45 pages)
|
(AD01) Change of registered address from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL on Wed, 16th Dec 2020 to C/O Stebbings Car Centre Limited Hamlin Way Hardwick Narrows King's Lynn Norfolk PE30 4NG
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(44 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(41 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, June 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(40 pages)
|
(MR01) Registration of charge 063063820009, created on Wed, 14th Feb 2018
filed on: 16th, February 2018
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 063063820007, created on Wed, 14th Feb 2018
filed on: 16th, February 2018
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 063063820006, created on Wed, 14th Feb 2018
filed on: 16th, February 2018
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 063063820008, created on Wed, 14th Feb 2018
filed on: 16th, February 2018
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 063063820005, created on Wed, 7th Feb 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 063063820004, created on Wed, 7th Feb 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(35 pages)
|
(CH01) On Fri, 14th Jul 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Jul 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(34 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(29 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th Jul 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Jul 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 29th Jan 2014: 1100.00 GBP
filed on: 4th, March 2014
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 063063820003
filed on: 15th, February 2014
| mortgage
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 14th, February 2014
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 063063820002
filed on: 4th, February 2014
| mortgage
|
Free Download
(23 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 4th Sep 2013. Old Address: 11 Oak Street Fakenham NR21 9DX
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 9th Jul 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 31st, October 2012
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th Jul 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Jul 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 9th Jul 2011 director's details were changed
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 9th Jul 2011 director's details were changed
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Sat, 9th Jul 2011 secretary's details were changed
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 2nd Aug 2011 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(3 pages)
|
(CH03) On Tue, 2nd Aug 2011 secretary's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd Aug 2011 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 1st, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th Jul 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 11th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Mon, 7th Sep 2009 with complete member list
filed on: 7th, September 2009
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2009
| gazette
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Tue, 20th Jan 2009 with complete member list
filed on: 20th, January 2009
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 14th, January 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/07/2008 to 31/03/2008
filed on: 21st, August 2008
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, March 2008
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2007
| incorporation
|
Free Download
(17 pages)
|
(288b) On Mon, 9th Jul 2007 Secretary resigned
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 9th Jul 2007 Secretary resigned
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|