Advanced company searchLink opens in new window

ACE CARS (BEDFORD) LIMITED

Company number 08350392

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)
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
18 Sep 2023 AA Micro company accounts made up to 31 January 2023
15 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
15 Sep 2022 AA Micro company accounts made up to 31 January 2022
16 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
20 Sep 2021 AA Micro company accounts made up to 31 January 2021
16 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
23 Sep 2020 AA Micro company accounts made up to 31 January 2020
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
17 Oct 2019 AA Micro company accounts made up to 31 January 2019
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
27 Mar 2018 TM01 Termination of appointment of Graham David Brown as a director on 27 March 2018
08 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
10 Aug 2017 AD01 Registered office address changed from Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ to 170 Tyne Crescent Bedford MK41 7YB on 10 August 2017
05 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
09 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
17 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
24 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
15 Mar 2013 CERTNM Company name changed county cars 262222 LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
  • NM01 ‐ Change of name by resolution
07 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)