Advanced company searchLink opens in new window

CREDIT 4 CARS LTD.

Company number 06653549

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)
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
  • GBP 200
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
  • GBP 200
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