AA |
Micro company accounts made up to 31st December 2019
filed on: 7th, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 1st May 2019 director's details were changed
filed on: 7th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st May 2019 director's details were changed
filed on: 7th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(5 pages)
|
AP04 |
On 4th September 2017, company appointed a new person to the position of a secretary
filed on: 4th, September 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 4th September 2017
filed on: 4th, September 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 4th September 2017 director's details were changed
filed on: 4th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 69 Great Hampton Street Birmingham West Midlands B18 6EW on 4th September 2017 to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR
filed on: 4th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 1st, August 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2015
filed on: 17th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2015
filed on: 2nd, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2014
filed on: 29th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2014
filed on: 2nd, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2013
filed on: 3rd, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd December 2013: 201.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2012
filed on: 3rd, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 14th, June 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 9th February 2012 director's details were changed
filed on: 24th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2011
filed on: 1st, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 14th, September 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2010
filed on: 1st, December 2010
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th November 2010 to 31st December 2010
filed on: 9th, November 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 18th October 2010 director's details were changed
filed on: 20th, October 2010
|
officers |
Free Download
(2 pages)
|
AP04 |
On 19th October 2010, company appointed a new person to the position of a secretary
filed on: 19th, October 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 18th October 2010
filed on: 18th, October 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cotchford Farm Cotchford Lane Hartfield East Sussex TN7 4DN England on 18th October 2010
filed on: 18th, October 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Baronsmead Road London SW13 9RR on 30th August 2010
filed on: 30th, August 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 15th October 2009 director's details were changed
filed on: 4th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2009
filed on: 4th, March 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2009
filed on: 8th, January 2010
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 24th, February 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 11th February 2009 with complete member list
filed on: 11th, February 2009
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed eurocar centre LIMITEDcertificate issued on 10/09/08
filed on: 9th, September 2008
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2007
filed on: 15th, August 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 28th December 2007 with complete member list
filed on: 28th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 28th December 2007 with complete member list
filed on: 28th, December 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2006
filed on: 6th, September 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2006
filed on: 6th, September 2007
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to 2nd January 2007 with complete member list
filed on: 2nd, January 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2nd January 2007 with complete member list
filed on: 2nd, January 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On 15th March 2006 New director appointed
filed on: 15th, March 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 15th March 2006 New director appointed
filed on: 15th, March 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 16/12/05 from: suite 3 crystal house new bedford road luton bedfordshire LU1 1HS
filed on: 16th, December 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/12/05 from: suite 3 crystal house new bedford road luton bedfordshire LU1 1HS
filed on: 16th, December 2005
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on 1st December 2005. Value of each share 1 £, total number of shares: 101.
filed on: 16th, December 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on 1st December 2005. Value of each share 1 £, total number of shares: 101.
filed on: 16th, December 2005
|
capital |
Free Download
(2 pages)
|
288a |
On 16th December 2005 New secretary appointed
filed on: 16th, December 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 16th December 2005 New secretary appointed
filed on: 16th, December 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 15th December 2005 Director resigned
filed on: 15th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On 15th December 2005 Secretary resigned
filed on: 15th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On 15th December 2005 Director resigned
filed on: 15th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On 15th December 2005 Secretary resigned
filed on: 15th, December 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, November 2005
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2005
|
incorporation |
Free Download
(15 pages)
|