Advanced company searchLink opens in new window

IAN WALLINHURST KAR CO LIMITED

Company number 00981493

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)
16 Apr 2024 AA Micro company accounts made up to 31 December 2023
30 Jun 2023 AA Micro company accounts made up to 31 December 2022
20 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
29 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
23 May 2022 AA Micro company accounts made up to 31 December 2021
09 Aug 2021 AA Micro company accounts made up to 31 December 2020
23 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
24 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 December 2019
16 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
03 Jun 2019 AA Micro company accounts made up to 31 December 2018
20 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
12 Jun 2018 AA Micro company accounts made up to 31 December 2017
06 Feb 2018 AD01 Registered office address changed from Matrix House Lionel Road Canvey Island Essex SS8 9DE to Wyandotte Seamer Road Southminster Essex CM0 7BX on 6 February 2018
01 Sep 2017 CS01 Confirmation statement made on 19 June 2017 with updates
01 Sep 2017 PSC01 Notification of Tracey Harris as a person with significant control on 31 March 2017
01 Sep 2017 PSC01 Notification of Christopher Harris as a person with significant control on 1 July 2016
19 May 2017 AA Micro company accounts made up to 31 December 2016
20 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 12,020
30 Jun 2016 AP01 Appointment of Mrs Tracy Harris as a director on 1 June 2016
30 Jun 2016 CH03 Secretary's details changed for Tracy Sharpe on 1 June 2016
19 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 12,020
20 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013