Advanced company searchLink opens in new window

CANFORD MOTOR COMPANY LTD

Company number 11191389

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)
11 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
28 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
16 Jun 2021 CS01 Confirmation statement made on 19 March 2021 with updates
24 Feb 2021 AA Micro company accounts made up to 29 February 2020
24 Aug 2020 TM01 Termination of appointment of Carl Anthony Fleischer as a director on 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
10 Jul 2019 AA Micro company accounts made up to 28 February 2019
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 120
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
19 Mar 2019 PSC01 Notification of Frank James Fleischer as a person with significant control on 26 November 2018
19 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
27 Nov 2018 AP01 Appointment of Mr Frank James Fleischer as a director on 26 November 2018
30 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change in shareholder 01/09/2018
16 Sep 2018 TM01 Termination of appointment of Ian Howard Davey as a director on 3 September 2018
16 Sep 2018 PSC07 Cessation of Ian Howard Davey as a person with significant control on 3 September 2018
16 Sep 2018 AP01 Appointment of Mr Carl Anthony Fleischer as a director on 3 September 2018
16 Sep 2018 AD01 Registered office address changed from 784 Christchurch Road Bournemouth Dorset BH7 6DD United Kingdom to 262 Ringwood Road Poole Dorset BH14 0RS on 16 September 2018
07 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted