- Company Overview for CREDIT 4 CARS LTD. (06653549)
- Filing history for CREDIT 4 CARS LTD. (06653549)
- People for CREDIT 4 CARS LTD. (06653549)
- Charges for CREDIT 4 CARS LTD. (06653549)
- Insolvency for CREDIT 4 CARS LTD. (06653549)
- More for CREDIT 4 CARS LTD. (06653549)
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) |
---|---|---|---|
11 Jun 2015 | MR06 | Statement of company acting as a trustee on charge 066535490002 | |
08 Jun 2015 | MR01 | Registration of charge 066535490004, created on 21 May 2015 | |
08 Jun 2015 | MR01 | Registration of charge 066535490005, created on 21 May 2015 | |
08 Jun 2015 | MR01 | Registration of charge 066535490006, created on 21 May 2015 | |
03 Jun 2015 | MR01 | Registration of charge 066535490002, created on 21 May 2015 | |
03 Jun 2015 | MR01 | Registration of charge 066535490003, created on 21 May 2015 | |
03 Jun 2015 | MR01 | Registration of charge 066535490001, created on 21 May 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of David Leonard Fryatt as a director on 10 April 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2014 | AD02 | Register inspection address has been changed from Supreme House Hovefields Avenue Basildon Essex SS13 1EB England to Supreme House Hovefields Avenue Burnt Mills Industrial Estate Basildon Essex SS13 1EB | |
20 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | AD02 | Register inspection address has been changed from C/O Credit 4 Cars Ltd Unit 3 Charfleet Industrial Estate, Kings Close Canvey Island Essex SS8 0QZ United Kingdom to Supreme House Hovefields Avenue Basildon Essex SS13 1EB | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
03 Jul 2013 | AP01 | Appointment of Mr Peter Parsons as a director | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Oct 2012 | AD01 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom on 11 October 2012 | |
11 Oct 2012 | AP01 | Appointment of Mr John Alfred Webster as a director | |
06 Sep 2012 | AP02 | Appointment of One Stop Car Credit Ltd as a director | |
21 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
21 Aug 2012 | AD02 | Register inspection address has been changed | |
20 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Oct 2011 | AD01 | Registered office address changed from 15 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE England on 4 October 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders |