Advanced company searchLink opens in new window

THE BRITISH CAR AUCTION GROUP LIMITED

Company number 00072544

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2015 MR04 Satisfaction of charge 000725440016 in full
30 Apr 2015 MR04 Satisfaction of charge 000725440017 in full
30 Apr 2015 MR04 Satisfaction of charge 15 in full
30 Apr 2015 MR04 Satisfaction of charge 12 in full
15 Apr 2015 TM01 Termination of appointment of Ian Brian Farrelly as a director on 2 April 2015
10 Apr 2015 TM01 Termination of appointment of Jonathan Robert Olsen as a director on 2 April 2015
10 Apr 2015 TM01 Termination of appointment of Simon Christopher Duncan Hosking as a director on 2 April 2015
10 Apr 2015 AP01 Appointment of Mr Timothy Giles Lampert as a director on 2 April 2015
10 Apr 2015 AP01 Appointment of Mrs Avril Palmer-Baunack as a director on 2 April 2015
23 Mar 2015 AP01 Appointment of Mr Ian Brian Farrelly as a director on 18 March 2015
04 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 163,553,249.9
  • USD 1,000
04 Dec 2014 CH01 Director's details changed for Mr Simon Christopher Duncan Hosking on 1 December 2014
29 Oct 2014 AP03 Appointment of Mr Ian Brian Farrelly as a secretary on 29 September 2014
29 Oct 2014 TM02 Termination of appointment of David Mark Cunningham as a secretary on 29 September 2014
29 Oct 2014 TM02 Termination of appointment of David Mark Cunningham as a secretary on 29 September 2014
21 Aug 2014 AA Full accounts made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 163,553,249.9
  • USD 1,000
08 Jan 2014 TM01 Termination of appointment of Andrew Hulme as a director
25 Sep 2013 AA Full accounts made up to 31 December 2012
17 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acilities agrement deed 07/08/2013
06 Sep 2013 MR01 Registration of charge 000725440018
28 Aug 2013 MR01 Registration of charge 000725440017
27 Aug 2013 TM01 Termination of appointment of Anthony Gannon as a director
16 Aug 2013 MR01 Registration of charge 000725440016
15 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15