Advanced company searchLink opens in new window

ALCAR INTERNATIONAL LIMITED

Company number 01993967

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)
19 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 300
21 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 300
23 Oct 2014 AD01 Registered office address changed from C/O Burns Waring Roper Yard Roper Road Canterbury Kent CT2 7EX United Kingdom to C/O Haines Watts Roper Yard Roper Road Canterbury Kent CT2 7EX on 23 October 2014
15 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
23 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 300
11 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
17 Oct 2012 AP01 Appointment of Mr Derick Anthony Payne as a director
11 Oct 2012 TM01 Termination of appointment of Derick Payne as a director
26 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
15 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Jan 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Mr Derick Anthony Payne on 14 September 2010
27 Sep 2010 CH01 Director's details changed for Keith Deakin on 14 September 2010
27 Sep 2010 AD01 Registered office address changed from C/O Waring and Partners Roper Yard Roper Road Canterbury Kent CT2 7EX on 27 September 2010
22 Jan 2010 AA Total exemption small company accounts made up to 30 November 2009
23 Sep 2009 363a Return made up to 14/09/09; full list of members
29 Apr 2009 AA Total exemption small company accounts made up to 30 November 2008