Advanced company searchLink opens in new window

GREAT BRITISH CAR JOURNEY LIMITED

Company number 12157114

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)
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
17 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
17 Aug 2023 AP01 Appointment of Mr David Leigh Arme as a director on 17 July 2023
17 Aug 2023 AP01 Appointment of Mr Andrew David Talbot as a director on 17 July 2023
18 May 2023 AD01 Registered office address changed from The Byre Horsecroft Lane Winster Matlock DE4 2AB England to The Cottage the Courtyard Main Street Winster Winster Matlock Derbyshire DE4 2DJ on 18 May 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
17 Oct 2022 PSC08 Notification of a person with significant control statement
05 Sep 2022 MA Memorandum and Articles of Association
05 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with updates
01 Sep 2022 PSC07 Cessation of David John Harrison as a person with significant control on 31 March 2022
01 Sep 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 3,417.4
01 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 2,903.775
01 Dec 2021 SH02 Sub-division of shares on 24 December 2020
20 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
06 Sep 2021 PSC01 Notification of David John Harrison as a person with significant control on 7 May 2021
03 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2021 MA Memorandum and Articles of Association
31 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 February 2021
  • GBP 1,575
31 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 May 2021
  • GBP 2,051.45
27 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with updates
27 Aug 2021 PSC07 Cessation of John Richard Usher as a person with significant control on 10 February 2021
27 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 February 2021
  • GBP 1,324.75
27 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 December 2020
  • GBP 1,254.55
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 2,051.45
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2021