CENTRAL CHAUFFEUR SERVICES (UK) LIMITED
Company number 08881990
- Company Overview for CENTRAL CHAUFFEUR SERVICES (UK) LIMITED (08881990)
- Filing history for CENTRAL CHAUFFEUR SERVICES (UK) LIMITED (08881990)
- People for CENTRAL CHAUFFEUR SERVICES (UK) LIMITED (08881990)
- More for CENTRAL CHAUFFEUR SERVICES (UK) LIMITED (08881990)
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) |
---|---|---|---|
01 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
29 Nov 2022 | CH01 | Director's details changed for Mr Paul James on 16 November 2022 | |
29 Nov 2022 | PSC04 | Change of details for Mr Paul James as a person with significant control on 16 November 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from Unit 4a Meriden Works Birmingham Road Millisons Wood Coventry CV5 9AZ to Office 2 85 Priory Road Kenilworth CV8 1LQ on 7 February 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
03 Jun 2021 | RP04CS01 | Second filing of Confirmation Statement dated 7 February 2017 | |
11 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
26 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
21 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
21 Nov 2017 | PSC04 | Change of details for Mr Paul James as a person with significant control on 19 October 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Ray Clarke as a director on 19 October 2017 | |
19 Oct 2017 | PSC07 | Cessation of Ray Clarke as a person with significant control on 19 October 2017 | |
10 Mar 2017 | CS01 |
Confirmation statement made on 7 February 2017 with updates
|
|
28 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |