Advanced company searchLink opens in new window

NAVCAR LIMITED

Company number 07249895

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)
24 Nov 2023 CH01 Director's details changed for Mr Lez Leitner on 24 November 2023
24 Nov 2023 PSC04 Change of details for Mr Lez Leitner as a person with significant control on 24 November 2023
02 Nov 2023 AA Total exemption full accounts made up to 30 June 2022
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
14 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
24 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
13 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
16 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
22 Aug 2019 AA01 Previous accounting period extended from 24 May 2019 to 30 June 2019
30 Jul 2019 AA Total exemption full accounts made up to 24 May 2018
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
12 Mar 2019 AD01 Registered office address changed from Forest Bank Off Agecroft Road Pendlebury Manchester M27 8SW United Kingdom to Riverside Agecroft Road Swinton Manchester Pendlebury M27 8SJ on 12 March 2019
25 Feb 2019 AA01 Previous accounting period shortened from 25 May 2018 to 24 May 2018
05 Feb 2019 AD01 Registered office address changed from Enfield House Bury Old Road Salford M7 4QX to Forest Bank Off Agecroft Road Pendlebury Manchester M27 8SW on 5 February 2019
03 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
13 Jul 2018 AAMD Amended total exemption full accounts made up to 31 May 2017
13 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
03 Jul 2017 CH01 Director's details changed for Mr Lez Individual Leitner on 1 July 2017
29 Jun 2017 PSC01 Notification of Samuel Bass as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
29 Jun 2017 PSC01 Notification of Lez Individual Leitner as a person with significant control on 6 April 2016