Advanced company searchLink opens in new window

CAPITAL ASSET REMARKETING LIMITED

Company number 09411169

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)
16 Jan 2023 CH01 Director's details changed for Mr Billy Stretton on 10 January 2023
16 Jan 2023 CH01 Director's details changed for Mr Heath Stretton on 16 January 2023
16 Jan 2023 PSC04 Change of details for Mr Billy Stretton as a person with significant control on 10 January 2023
16 Jan 2023 AD01 Registered office address changed from Albany House Gibson Road Birmingham West Midlands B20 3UE England to Albany House Temple Court Temple Way Coleshill Warwickshire B46 1HH on 16 January 2023
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
30 Mar 2022 AD01 Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP United Kingdom to Albany House Gibson Road Birmingham West Midlands B20 3UE on 30 March 2022
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
30 Mar 2021 CS01 Confirmation statement made on 18 January 2021 with updates
07 Oct 2020 AA Micro company accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
18 Oct 2019 CH01 Director's details changed for Mr Ginger Joseph Stretton on 18 October 2019
18 Oct 2019 PSC04 Change of details for Mr Ginger Joseph Stretton as a person with significant control on 18 October 2019
18 Oct 2019 PSC04 Change of details for Mr Billy Stretton as a person with significant control on 18 October 2019
18 Oct 2019 CH01 Director's details changed for Mr Billy Stretton on 18 October 2019
30 Sep 2019 CH01 Director's details changed for Mr Heath Stretton on 27 September 2019
30 Sep 2019 CH01 Director's details changed for Mr Ginger Joseph Stretton on 30 September 2019
30 Sep 2019 CH01 Director's details changed for Mr Billy Stretton on 27 September 2019
27 Sep 2019 TM01 Termination of appointment of Heath Stretton as a director on 27 September 2019
19 Sep 2019 AA Micro company accounts made up to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
18 Oct 2018 AA Micro company accounts made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
25 Jan 2018 PSC01 Notification of Heath Stretton (Senior) as a person with significant control on 6 April 2016
25 Jan 2018 PSC01 Notification of Heath Stretton (Junior) as a person with significant control on 6 April 2016