Advanced company searchLink opens in new window

ANGLIA CAR AUCTIONS LTD

Company number 03644097

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)
20 Apr 2005 AA Total exemption small company accounts made up to 30 September 2004
18 Oct 2004 363s Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
04 Aug 2004 AA Total exemption small company accounts made up to 30 September 2003
06 Oct 2003 363s Return made up to 30/09/03; full list of members
26 Jul 2003 AA Total exemption small company accounts made up to 30 September 2002
21 Oct 2002 363s Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
17 Jun 2002 AA Total exemption small company accounts made up to 30 September 2001
16 Nov 2001 395 Particulars of mortgage/charge
21 Sep 2001 363s Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
21 Sep 2001 288c Director's particulars changed
03 Sep 2001 287 Registered office changed on 03/09/01 from: clock house farm the green, brockley bury st. Edmunds suffolk IP29 4AN
27 Jun 2001 AA Accounts for a small company made up to 30 September 2000
15 Nov 2000 363s Return made up to 05/10/00; full list of members
21 Aug 2000 AA Accounts for a small company made up to 30 September 1999
30 May 2000 287 Registered office changed on 30/05/00 from: eaton railway crossing church lane, eaton norwich norfolk NR4 6NN
30 May 2000 288c Director's particulars changed
18 Oct 1999 363s Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/99
16 Sep 1999 88(2)R Ad 31/08/99--------- £ si 98@1=98 £ ic 2/100
10 Sep 1999 288a New secretary appointed
10 Sep 1999 288b Director resigned
10 Sep 1999 288b Secretary resigned
07 May 1999 288c Director's particulars changed
07 May 1999 225 Accounting reference date shortened from 31/10/99 to 30/09/99
08 Oct 1998 288a New director appointed
08 Oct 1998 288b Secretary resigned