(CH01) On Thu, 7th Sep 2023 director's details were changed
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CH03) On Fri, 15th Jul 2022 secretary's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 15th Jul 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 12th Jul 2022. New Address: Cowick Street Motors 160 Cowick Street Exeter Devon EX4 1AS. Previous address: 280 Pinhoe Road Exeter Devon EX4 7JQ
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Mon, 22nd Feb 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Wed, 18th Sep 2019 - the day director's appointment was terminated
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 30th Jun 2016 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 30th Jun 2016 secretary's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 30th Jun 2016 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Jun 2016 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Jun 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 3rd May 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sun, 3rd May 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sat, 3rd May 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Fri, 3rd May 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, April 2013
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 28th Feb 2013: 100.00 GBP
filed on: 13th, March 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution
filed on: 13th, March 2013
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed steve clarke cars LIMITEDcertificate issued on 07/01/13
filed on: 7th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Wed, 2nd Jan 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 3rd May 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 27th, June 2011
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 3rd May 2011 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 21st, September 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 3rd May 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 3rd May 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Fri, 15th May 2009 with shareholders record
filed on: 15th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 24th, November 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to Thu, 11th Sep 2008 with shareholders record
filed on: 11th, September 2008
| annual return
|
Free Download
(7 pages)
|
(363(353)) Location of debenture register address changed; Location of register of members address changed
annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 29th, February 2008
| accounts
|
Free Download
(7 pages)
|
(353) Location of register of members
filed on: 18th, June 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 18th, June 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 18th, June 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 18th, June 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 18th Jun 2007 with shareholders record
filed on: 18th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 18th Jun 2007 with shareholders record
filed on: 18th, June 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On Thu, 15th Jun 2006 New secretary appointed;new director appointed
filed on: 15th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 15th Jun 2006 Secretary resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 15th Jun 2006 New director appointed
filed on: 15th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 15th Jun 2006 Director resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 15th Jun 2006 New director appointed
filed on: 15th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 15th Jun 2006 New secretary appointed;new director appointed
filed on: 15th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 15th Jun 2006 Director resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 15th Jun 2006 Secretary resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/06/06 from: winchester house deane gate avenue taunton TA1 2UH
filed on: 8th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/06/06 from: winchester house deane gate avenue taunton TA1 2UH
filed on: 8th, June 2006
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 8th, June 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 8th, June 2006
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 8th, June 2006
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 8th, June 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 8th, June 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 8th, June 2006
| resolution
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Wed, 3rd May 2006. Value of each share 1 £, total number of shares: 2.
filed on: 8th, June 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Wed, 3rd May 2006. Value of each share 1 £, total number of shares: 2.
filed on: 8th, June 2006
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2006
| incorporation
|
Free Download
(12 pages)
|