Advanced company searchLink opens in new window

ANDREW JAMES CARS LTD

Company number 11084817

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)
22 Jan 2024 AAMD Amended total exemption full accounts made up to 31 December 2021
11 Jan 2024 AA Micro company accounts made up to 30 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
16 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
05 Oct 2022 CS01 Confirmation statement made on 4 August 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Oct 2021 PSC04 Change of details for Mr Andrew Burrluck as a person with significant control on 12 October 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
06 Aug 2020 PSC04 Change of details for Mr James Padgett as a person with significant control on 31 July 2020
05 Aug 2020 PSC04 Change of details for Mr James Padgett as a person with significant control on 31 July 2020
05 Aug 2020 PSC04 Change of details for Mr James Padgett as a person with significant control on 31 July 2020
05 Aug 2020 CH01 Director's details changed for Mr James Padgett on 31 July 2020
05 Aug 2020 CH01 Director's details changed for Mr Andrew Padgett on 31 July 2020
05 Aug 2020 PSC04 Change of details for Mr James Padgett as a person with significant control on 31 July 2020
05 Aug 2020 PSC07 Cessation of Andrew Padgett as a person with significant control on 31 July 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
27 Aug 2019 AA Micro company accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
19 Dec 2017 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
19 Dec 2017 CH01 Director's details changed for Mr Andrew Burrluck on 19 December 2017
19 Dec 2017 AD01 Registered office address changed from 57 Windmill Street 57 Windmill Street Gravesend DA12 1BB England to 57 57 Windmill Street Gravesend DA12 1BB on 19 December 2017
18 Dec 2017 AD01 Registered office address changed from 57 Windmill Street 57 Windmill Street Gravesend DA12 1BB England to 57 Windmill Street 57 Windmill Street Gravesend DA12 1BB on 18 December 2017