Advanced company searchLink opens in new window

CARRS (HOLDINGS) LIMITED

Company number 08226289

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)
09 Jan 2019 TM01 Termination of appointment of Matthew Bishop as a director on 1 January 2019
08 Jan 2019 AP01 Appointment of Mr David John Muir as a director on 1 January 2019
23 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
16 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
09 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
05 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
04 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with updates
25 Jun 2018 PSC02 Notification of Lancaster Motor Company Limited as a person with significant control on 6 April 2016
08 Mar 2018 AA Group of companies' accounts made up to 31 December 2016
31 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2017 AUD Auditor's resignation
21 Jul 2017 PSC02 Notification of Lancaster Motor Company Limited as a person with significant control on 6 April 2016
21 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
09 Mar 2017 MR04 Satisfaction of charge 082262890002 in full
07 Feb 2017 AP03 Appointment of Mark Charles Finch as a secretary on 3 February 2017
06 Feb 2017 TM02 Termination of appointment of Christine Marilyn Spencer as a secretary on 3 February 2017
06 Feb 2017 TM01 Termination of appointment of Christine Maralyn Spencer as a director on 3 February 2017
06 Feb 2017 TM01 Termination of appointment of Neville Andrew Spencer as a director on 3 February 2017
06 Feb 2017 AP01 Appointment of Matthew Bishop as a director on 3 February 2017
06 Feb 2017 AP01 Appointment of David Neil Williamson as a director on 3 February 2017
06 Feb 2017 AD01 Registered office address changed from C/O Barrons Limited Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN to 770 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 6 February 2017
06 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100,000
09 Oct 2015 AA Group of companies' accounts made up to 31 December 2014