Advanced company searchLink opens in new window

COMPUCAR LIMITED

Company number 02970218

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)
01 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 900
28 Aug 2015 AA Accounts for a small company made up to 31 December 2014
08 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 900
17 Sep 2014 AA Accounts for a small company made up to 31 December 2013
31 Mar 2014 TM02 Termination of appointment of David Simpson as a secretary
31 Mar 2014 TM02 Termination of appointment of David Simpson as a secretary
19 Mar 2014 AP01 Appointment of Mr Patrick Francis Mcdonnell as a director
27 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 900
27 Sep 2013 CH03 Secretary's details changed for Mr David Lawrence Simpson on 1 January 2013
27 Sep 2013 AD04 Register(s) moved to registered office address
17 Sep 2013 AA Accounts for a small company made up to 31 December 2012
19 Mar 2013 TM01 Termination of appointment of Philip Jones as a director
07 Jan 2013 AD02 Register inspection address has been changed from 6Th Floor, One America Square 17 Crosswall London EC3N 2LB
07 Jan 2013 AP03 Appointment of Mr David Lawrence Simpson as a secretary
04 Jan 2013 TM02 Termination of appointment of Andrew Hunter as a secretary
10 Oct 2012 AA Full accounts made up to 31 December 2011
03 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
15 Feb 2012 TM01 Termination of appointment of Stephen Wall as a director
15 Feb 2012 TM01 Termination of appointment of Joseph Wall as a director
13 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
25 Aug 2011 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary
27 Jul 2011 TM02 Termination of appointment of Benjamin Speers as a secretary
07 Jun 2011 AA Accounts for a small company made up to 31 December 2010
21 Sep 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
13 Sep 2010 AD02 Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE