- Company Overview for KARL SMITH CAR SALES LIMITED (04583955)
- Filing history for KARL SMITH CAR SALES LIMITED (04583955)
- People for KARL SMITH CAR SALES LIMITED (04583955)
- Charges for KARL SMITH CAR SALES LIMITED (04583955)
- More for KARL SMITH CAR SALES LIMITED (04583955)
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) |
---|---|---|---|
10 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Nov 2021 | CH01 | Director's details changed | |
08 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
28 Oct 2021 | PSC04 | Change of details for Mr Jeremy Simon Gaius Smith as a person with significant control on 4 February 2021 | |
28 Oct 2021 | CH01 | Director's details changed for Mr Jeremy Simon Gaius Smith on 4 February 2021 | |
20 Aug 2021 | MR01 | Registration of charge 045839550002, created on 11 August 2021 | |
10 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Feb 2021 | AD01 | Registered office address changed from 17 Saint Peters Place Fleetwood Lancashire FY7 6EB to Halfway Garage 463 st Annes Road Blackpool Lancashire FY4 2QL on 4 February 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
27 Nov 2019 | PSC04 | Change of details for Mr Jeremy Simon Gaius Smith as a person with significant control on 27 November 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Mr Jeremy Simon Gaius Smith on 27 November 2019 | |
25 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
16 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
09 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Dec 2015 | TM02 | Termination of appointment of Darren Shillito as a secretary on 27 November 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Darren Shillito as a director on 27 November 2015 |