Advanced company searchLink opens in new window

HILL STREET MOTORS LIMITED

Company number 02028405

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)
09 Mar 2016 CH01 Director's details changed for Jill Christina Smith on 9 March 2016
09 Mar 2016 CH03 Secretary's details changed for Jill Christina Smith on 9 March 2016
09 Mar 2016 CH01 Director's details changed for Christopher John Smith on 9 March 2016
09 Mar 2016 CH03 Secretary's details changed for Christopher John Smith on 9 March 2016
14 Dec 2015 CH01 Director's details changed for Jill Christina Smith on 7 December 2015
14 Dec 2015 CH01 Director's details changed for Christopher John Smith on 7 December 2015
14 Dec 2015 CH03 Secretary's details changed for Jill Christina Smith on 7 December 2015
14 Dec 2015 CH03 Secretary's details changed for Christopher John Smith on 7 December 2015
17 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
01 Oct 2015 CH01 Director's details changed for Jill Christina Smith on 1 October 2015
01 Oct 2015 CH01 Director's details changed for Christopher John Smith on 1 October 2015
01 Oct 2015 CH03 Secretary's details changed for Jill Christina Smith on 1 October 2015
01 Oct 2015 CH03 Secretary's details changed for Christopher John Smith on 1 October 2015
05 Sep 2015 CERTNM Company name changed county car auctions LIMITED\certificate issued on 05/09/15
  • RES15 ‐ Change company name resolution on 2015-08-27
05 Sep 2015 CONNOT Change of name notice
23 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
17 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
13 Mar 2014 AD01 Registered office address changed from 2 Bath Street Grantham Lincs NG31 6EG on 13 March 2014
28 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
30 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
16 Jan 2013 TM01 Termination of appointment of Jamie Ronan as a director
14 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
08 Oct 2012 TM01 Termination of appointment of Jamie Ronan as a director