Advanced company searchLink opens in new window

CLASSIC CAR AUCTIONS LTD

Company number 09302779

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)
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
12 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
30 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
03 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
08 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 10 November 2020
16 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with updates
24 Apr 2021 MR04 Satisfaction of charge 093027790001 in full
07 Apr 2021 AA Unaudited abridged accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 10 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01(amending shareholders information) was registered on 08/03/2022.
24 Aug 2020 TM01 Termination of appointment of Harry Whale as a director on 24 August 2020
29 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Mar 2020 TM01 Termination of appointment of Guy Crompton Lees-Milne as a director on 5 March 2020
04 Dec 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
04 Dec 2019 AP01 Appointment of Mrs Deborah Louise Kempton as a director on 4 December 2019
20 Jun 2019 AA Unaudited abridged accounts made up to 31 December 2018
05 Feb 2019 CH01 Director's details changed for Mr Nicholas Andrew Whale on 5 February 2019
05 Feb 2019 CH01 Director's details changed for Mr Lionel Abbott on 5 February 2019
29 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
20 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
25 Apr 2018 AP03 Appointment of Mr Darren Taylor as a secretary on 25 April 2018
03 Jan 2018 CH01 Director's details changed for Mr Guy Crompton Lees-Milne on 1 January 2018
07 Dec 2017 CS01 Confirmation statement made on 10 November 2017 with updates
06 Dec 2017 TM01 Termination of appointment of William Smith as a director on 2 September 2017
20 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
03 Feb 2017 AD01 Registered office address changed from Silverstone House Kineton Road Gaydon CV35 0EP to The Forge Harwood House and Barns Banbury Road Ashorne Warwickshire CV35 0AA on 3 February 2017