Download leads from Nexok and grow your business. Find out more

Car PR Limited

Documents

Total Documents108
Total Pages419

Filing History

8 April 2024Micro company accounts made up to 31 May 2023
28 June 2023Confirmation statement made on 31 May 2023 with no updates
2 May 2023Micro company accounts made up to 31 May 2022
24 June 2022Confirmation statement made on 31 May 2022 with updates
11 April 2022Micro company accounts made up to 31 May 2021
13 January 2022Change of details for Stephen Graham Hole as a person with significant control on 6 January 2022
13 January 2022Termination of appointment of Carol Ann Edith Hardy as a director on 6 January 2022
13 January 2022Cessation of Carol Ann Edith Hardy as a person with significant control on 6 January 2022
13 January 2022Termination of appointment of Carol Ann Edith Hardy as a secretary on 6 January 2022
23 June 2021Director's details changed for Stephen Graham Hole on 23 June 2021
23 June 2021Registered office address changed from Sunnybank 29 Uplands Park Broad Oak Heathfield East Sussex TN21 8SJ England to Sunnybank 26 Uplands Park Broad Oak Heathfield East Sussex TN21 8SJ on 23 June 2021
3 June 2021Confirmation statement made on 31 May 2021 with no updates
21 April 2021Registered office address changed from C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED England to Sunnybank 29 Uplands Park Broad Oak Heathfield East Sussex TN21 8SJ on 21 April 2021
3 February 2021Micro company accounts made up to 31 May 2020
3 June 2020Confirmation statement made on 31 May 2020 with no updates
23 January 2020Micro company accounts made up to 31 May 2019
31 May 2019Confirmation statement made on 31 May 2019 with no updates
31 May 2019Director's details changed for Stephen Graham Hole on 1 November 2018
31 May 2019Secretary's details changed for Carol Ann Edith Hardy on 1 November 2018
31 May 2019Director's details changed for Carol Ann Edith Hardy on 1 November 2018
31 May 2019Change of details for Stephen Graham Hole as a person with significant control on 1 November 2018
31 May 2019Change of details for Carol Ann Edith Hardy as a person with significant control on 1 November 2018
20 February 2019Micro company accounts made up to 31 May 2018
5 June 2018Confirmation statement made on 31 May 2018 with no updates
14 November 2017Micro company accounts made up to 31 May 2017
14 November 2017Micro company accounts made up to 31 May 2017
13 June 2017Confirmation statement made on 31 May 2017 with updates
13 June 2017Confirmation statement made on 31 May 2017 with updates
1 February 2017Total exemption small company accounts made up to 31 May 2016
1 February 2017Total exemption small company accounts made up to 31 May 2016
4 August 2016Registered office address changed from C/O Cranfields Suite 2 3rd Floor Leon House 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 4 August 2016
4 August 2016Registered office address changed from C/O Cranfields Suite 2 3rd Floor Leon House 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 4 August 2016
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
31 December 2015Total exemption small company accounts made up to 31 May 2015
31 December 2015Total exemption small company accounts made up to 31 May 2015
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
3 February 2015Total exemption small company accounts made up to 31 May 2014
3 February 2015Total exemption small company accounts made up to 31 May 2014
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
27 January 2014Total exemption small company accounts made up to 31 May 2013
27 January 2014Total exemption small company accounts made up to 31 May 2013
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
9 January 2013Total exemption small company accounts made up to 31 May 2012
9 January 2013Total exemption small company accounts made up to 31 May 2012
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
30 December 2011Total exemption small company accounts made up to 31 May 2011
30 December 2011Total exemption small company accounts made up to 31 May 2011
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders
20 January 2011Total exemption small company accounts made up to 31 May 2010
20 January 2011Total exemption small company accounts made up to 31 May 2010
30 November 2010Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 30 November 2010
30 November 2010Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 30 November 2010
14 June 2010Director's details changed for Carol Ann Edith Hardy on 31 May 2010
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
14 June 2010Director's details changed for Stephen Graham Hole on 31 May 2010
14 June 2010Director's details changed for Carol Ann Edith Hardy on 31 May 2010
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
14 June 2010Director's details changed for Stephen Graham Hole on 31 May 2010
21 January 2010Total exemption small company accounts made up to 31 May 2009
21 January 2010Total exemption small company accounts made up to 31 May 2009
8 July 2009Return made up to 31/05/09; full list of members
8 July 2009Return made up to 31/05/09; full list of members
7 January 2009Total exemption small company accounts made up to 31 May 2008
7 January 2009Total exemption small company accounts made up to 31 May 2008
7 August 2008Return made up to 31/05/08; no change of members
7 August 2008Return made up to 31/05/08; no change of members
15 November 2007Total exemption small company accounts made up to 31 May 2007
15 November 2007Total exemption small company accounts made up to 31 May 2007
6 July 2007Return made up to 31/05/07; no change of members
6 July 2007Return made up to 31/05/07; no change of members
27 January 2007Total exemption small company accounts made up to 31 May 2006
27 January 2007Total exemption small company accounts made up to 31 May 2006
13 September 2006Particulars of mortgage/charge
13 September 2006Particulars of mortgage/charge
29 June 2006Return made up to 31/05/06; full list of members
29 June 2006Return made up to 31/05/06; full list of members
3 January 2006Total exemption small company accounts made up to 31 May 2005
3 January 2006Total exemption small company accounts made up to 31 May 2005
17 June 2005Return made up to 31/05/05; full list of members
17 June 2005Return made up to 31/05/05; full list of members
25 November 2004Total exemption small company accounts made up to 31 May 2004
25 November 2004Total exemption small company accounts made up to 31 May 2004
23 June 2004Return made up to 31/05/04; full list of members
23 June 2004Return made up to 31/05/04; full list of members
26 November 2003Total exemption small company accounts made up to 31 May 2003
26 November 2003Total exemption small company accounts made up to 31 May 2003
16 June 2003Return made up to 31/05/03; full list of members
16 June 2003Return made up to 31/05/03; full list of members
27 August 2002Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100
27 August 2002Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100
20 June 2002New director appointed
20 June 2002Secretary resigned
20 June 2002New secretary appointed;new director appointed
20 June 2002Secretary resigned
20 June 2002Registered office changed on 20/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
20 June 2002Registered office changed on 20/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
20 June 2002New director appointed
20 June 2002New secretary appointed;new director appointed
19 June 2002Director resigned
19 June 2002Director resigned
31 May 2002Incorporation
31 May 2002Incorporation
Sign up now to grow your client base. Plans & Pricing