Advanced company searchLink opens in new window

CAR STORE LIMITED

Company number 01482233

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)
10 Jun 2014 AA Full accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,500,000
22 May 2013 CC04 Statement of company's objects
22 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Shares 26/04/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2013 CC04 Statement of company's objects
22 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company adopting shares 26/04/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2013 MR01 Registration of charge 014822330008
13 May 2013 AA Full accounts made up to 31 December 2012
07 May 2013 MR04 Satisfaction of charge 6 in full
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 10 April 2013
  • GBP 3,000,000
23 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
15 May 2012 SH01 Statement of capital following an allotment of shares on 3 May 2012
  • GBP 3,500,000
04 May 2012 AA Full accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
06 May 2011 AA Full accounts made up to 31 December 2010
24 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 7
09 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
08 Feb 2011 CH01 Director's details changed for Hilary Claire Sykes on 8 February 2011
08 Feb 2011 CH01 Director's details changed for Mr Martin Shaun Casha on 8 February 2011
08 Feb 2011 CH03 Secretary's details changed for Hilary Claire Sykes on 8 February 2011
08 Feb 2011 CH01 Director's details changed for Mr Trevor Garry Finn on 8 February 2011
08 Feb 2011 CH03 Secretary's details changed for Richard James Maloney on 8 February 2011
29 Apr 2010 AA Full accounts made up to 31 December 2009
05 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
05 Feb 2010 CH02 Director's details changed for Pendragon Management Services Limited on 5 February 2010