Advanced company searchLink opens in new window

CARFLEET WHOLESALE LTD

Company number 05489676

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)
28 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 70
18 Jul 2016 CH01 Director's details changed for Alison Shaw on 1 June 2016
04 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 70
10 Dec 2014 CH01 Director's details changed for Anthony Startup on 14 November 2014
16 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
15 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 70
15 Jul 2014 AP03 Appointment of Ms Andrea Toni Coan as a secretary on 1 June 2014
15 Jul 2014 TM02 Termination of appointment of Claire Marie Stockton as a secretary on 1 June 2014
30 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
27 Aug 2013 SH06 Cancellation of shares. Statement of capital on 27 August 2013
  • GBP 70
27 Aug 2013 SH03 Purchase of own shares.
13 Aug 2013 TM01 Termination of appointment of Karen Perkins as a director
27 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
22 Oct 2012 AA Accounts for a small company made up to 30 June 2012
12 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
19 Oct 2011 AA Accounts for a small company made up to 30 June 2011
12 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
27 Jun 2011 CH03 Secretary's details changed for Claire Marie Stockton on 27 June 2011
27 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Feb 2011 AP03 Appointment of Claire Marie Stockton as a secretary
28 Feb 2011 TM01 Termination of appointment of Nichola Drysdale as a director
28 Feb 2011 TM02 Termination of appointment of Nichola Drysdale as a secretary
03 Nov 2010 AA Accounts for a small company made up to 30 June 2010