- Company Overview for CARRS (HOLDINGS) LIMITED (08226289)
- Filing history for CARRS (HOLDINGS) LIMITED (08226289)
- People for CARRS (HOLDINGS) LIMITED (08226289)
- Charges for CARRS (HOLDINGS) LIMITED (08226289)
- More for CARRS (HOLDINGS) LIMITED (08226289)
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
|
|
09 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 |