- Company Overview for IMPERIAL CAR CENTRE LIMITED (06423479)
- Filing history for IMPERIAL CAR CENTRE LIMITED (06423479)
- People for IMPERIAL CAR CENTRE LIMITED (06423479)
- Charges for IMPERIAL CAR CENTRE LIMITED (06423479)
- More for IMPERIAL CAR CENTRE LIMITED (06423479)
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) |
---|---|---|---|
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
11 Sep 2023 | CH04 | Secretary's details changed for Gilderson Secretaries Limited on 11 September 2023 | |
11 Sep 2023 | AD01 | Registered office address changed from 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB to 1 the Stables Manor Business Park East Drayton Retford DN22 0LG on 11 September 2023 | |
06 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
24 Nov 2022 | PSC04 | Change of details for Mr Christopher Durdy as a person with significant control on 24 November 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
14 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
14 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
12 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
25 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
27 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Apr 2015 | TM02 | Termination of appointment of Axholme Secretaries Limited as a secretary on 1 April 2015 | |
15 Apr 2015 | AP04 | Appointment of Gilderson Secretaries Limited as a secretary on 1 April 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB on 15 April 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|