Advanced company searchLink opens in new window

CENTRAL CHAUFFEUR SERVICES (UK) LIMITED

Company number 08881990

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)
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
  • ANNOTATION Clarification a second filed CS01 people with significant control was registered on 03/06/21
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
  • GBP 100
06 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015