- Company Overview for HILL STREET MOTORS LIMITED (02028405)
- Filing history for HILL STREET MOTORS LIMITED (02028405)
- People for HILL STREET MOTORS LIMITED (02028405)
- Charges for HILL STREET MOTORS LIMITED (02028405)
- More for HILL STREET MOTORS LIMITED (02028405)
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
|
|
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
|
|
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
|
|
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 |