- Company Overview for DISCOUNT CAR CENTRE LIMITED (04020763)
- Filing history for DISCOUNT CAR CENTRE LIMITED (04020763)
- People for DISCOUNT CAR CENTRE LIMITED (04020763)
- Charges for DISCOUNT CAR CENTRE LIMITED (04020763)
- More for DISCOUNT CAR CENTRE LIMITED (04020763)
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) |
---|---|---|---|
14 Jul 2025 | TM02 | Termination of appointment of Jason Lee Mellish as a secretary on 13 July 2025 | |
25 Jun 2025 | CS01 | Confirmation statement made on 23 June 2025 with no updates | |
13 Mar 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
25 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
17 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from Dbf Associates South Cheetham Business Centre 10 Park Place Manchester M4 4EY to Moorgate Garage Radcliffe Moor Road Radcliffe Greater Manchester M26 3WL on 14 November 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Andrew Mellish as a person with significant control on 6 April 2016 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |