Advanced company searchLink opens in new window

TWOCARS LIMITED

Company number 14208139

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)
24 May 2024 CH01 Director's details changed for Mr Lee Kevin Jones on 23 May 2024
17 Oct 2023 CH01 Director's details changed for Mr Kevin Edward Jones on 6 October 2023
16 Oct 2023 CH01 Director's details changed for Mr Lee Kevin Jones on 6 October 2023
16 Oct 2023 AP01 Appointment of Mr Lee Kevin Jones as a director on 5 October 2023
16 Oct 2023 AP01 Appointment of Mr Kevin Edward Jones as a director on 5 October 2023
12 Oct 2023 TM01 Termination of appointment of John Alexander Collins as a director on 5 October 2023
12 Oct 2023 PSC07 Cessation of John Alexander Collins as a person with significant control on 5 October 2023
12 Oct 2023 AP01 Appointment of Mr James Henry David Crossland as a director on 5 October 2023
12 Oct 2023 PSC02 Notification of Enzo Auto Engineering Limited as a person with significant control on 5 October 2023
13 Sep 2023 AA01 Current accounting period extended from 31 July 2023 to 31 December 2023
21 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
21 Aug 2023 PSC04 Change of details for Mr John Alexander Collins as a person with significant control on 15 August 2022
20 Mar 2023 AD01 Registered office address changed from Fides House Chertsey Road Woking Surrey GU21 5AB England to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on 20 March 2023
18 Oct 2022 AD01 Registered office address changed from Dovecote Barn Bottom Road St Leonards Bucks HP23 6LJ United Kingdom to Fides House Chertsey Road Woking Surrey GU21 5AB on 18 October 2022
15 Sep 2022 TM01 Termination of appointment of James Norbert Paul Beshoff as a director on 15 September 2022
15 Sep 2022 AP01 Appointment of Mr John Alexander Collins as a director on 15 September 2022
15 Sep 2022 PSC01 Notification of John Alexander Collins as a person with significant control on 15 August 2022
15 Sep 2022 PSC07 Cessation of James Norbert Paul Beshoff as a person with significant control on 15 August 2022
15 Aug 2022 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 15 August 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
15 Aug 2022 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to Dovecote Barn Bottom Road St Leonards Bucks HP23 6LJ on 15 August 2022
15 Aug 2022 PSC01 Notification of James Beshoff as a person with significant control on 15 August 2022
15 Aug 2022 TM01 Termination of appointment of Lyn Bond as a director on 15 August 2022
15 Aug 2022 AP01 Appointment of Mr James Norbert Paul Beshoff as a director on 15 August 2022
01 Jul 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-07-01
  • GBP 1