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)
29 Jun 2017 PSC01 Notification of Lez Individual Leitner as a person with significant control on 6 April 2016
24 Apr 2017 AA Total exemption small company accounts made up to 31 May 2016
18 Apr 2017 AAMD Amended total exemption small company accounts made up to 31 May 2015
22 Feb 2017 AA01 Previous accounting period shortened from 26 May 2016 to 25 May 2016
01 Jul 2016 AA Total exemption small company accounts made up to 31 May 2015
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
25 Apr 2016 AA01 Previous accounting period shortened from 27 May 2015 to 26 May 2015
10 Feb 2016 AA01 Previous accounting period shortened from 28 May 2015 to 27 May 2015
13 Jul 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
26 May 2015 AA01 Previous accounting period shortened from 29 May 2014 to 28 May 2014
26 Feb 2015 AA01 Previous accounting period shortened from 30 May 2014 to 29 May 2014
25 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
25 Jun 2014 CH01 Director's details changed for Mr Samuel Isaac Bass on 11 May 2010
10 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Feb 2014 AA01 Previous accounting period shortened from 31 May 2013 to 30 May 2013
04 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
01 May 2013 CH01 Director's details changed for Mr Lez Leitner on 28 April 2013
01 May 2013 AD01 Registered office address changed from 38 Albert Avenue Prestwich Manchester M25 0LX on 1 May 2013
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 April 2013
  • GBP 100
29 Apr 2013 AP01 Appointment of Mr Lez Leitner as a director
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
14 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
12 Jul 2011 CH01 Director's details changed for Samuel Isaac Bass on 10 July 2011