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

CARS To Go Christchurch Limited

Documents

Total Documents106
Total Pages501

Filing History

18 February 2021Confirmation statement made on 18 February 2021 with updates
15 July 2020Total exemption full accounts made up to 31 July 2019
26 February 2020Termination of appointment of Ben Allen as a secretary on 1 May 2019
26 February 2020Confirmation statement made on 18 February 2020 with updates
26 February 2020Appointment of Mrs Toni Russell as a secretary on 1 May 2019
30 April 2019Total exemption full accounts made up to 31 July 2018
13 March 2019Confirmation statement made on 18 February 2019 with updates
26 July 2018Registration of charge 050483900002, created on 20 July 2018
13 July 2018Registration of charge 050483900001, created on 10 July 2018
30 April 2018Total exemption full accounts made up to 31 July 2017
13 April 2018Change of details for Mr Chris Booker as a person with significant control on 15 March 2018
13 April 2018Director's details changed for Mr Christopher John Booker on 15 March 2018
6 March 2018Confirmation statement made on 18 February 2018 with updates
28 April 2017Total exemption small company accounts made up to 31 July 2016
28 April 2017Total exemption small company accounts made up to 31 July 2016
2 March 2017Confirmation statement made on 18 February 2017 with updates
2 March 2017Confirmation statement made on 18 February 2017 with updates
22 April 2016Total exemption small company accounts made up to 31 July 2015
22 April 2016Total exemption small company accounts made up to 31 July 2015
7 April 2016Director's details changed for Mr Christopher John Booker on 30 June 2015
7 April 2016Director's details changed for Mr Christopher John Booker on 30 June 2015
7 April 2016Annual return made up to 18 February 2016
Statement of capital on 2016-04-07
  • GBP 100
7 April 2016Annual return made up to 18 February 2016
Statement of capital on 2016-04-07
  • GBP 100
6 April 2016Appointment of Mr Ben Allen as a secretary on 1 June 2015
6 April 2016Termination of appointment of Greg Brake as a secretary on 31 May 2015
6 April 2016Termination of appointment of Greg Brake as a secretary on 31 May 2015
6 April 2016Appointment of Mr Ben Allen as a secretary on 1 June 2015
30 April 2015Total exemption small company accounts made up to 31 July 2014
30 April 2015Total exemption small company accounts made up to 31 July 2014
18 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
18 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
19 August 2014Registered office address changed from 3 Branksome Park House Branksome Business Park Poole Dorset BH12 1ED to Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ on 19 August 2014
19 August 2014Registered office address changed from 3 Branksome Park House Branksome Business Park Poole Dorset BH12 1ED to Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ on 19 August 2014
30 April 2014Total exemption small company accounts made up to 31 July 2013
30 April 2014Total exemption small company accounts made up to 31 July 2013
28 March 2014Termination of appointment of Craig Kelly as a secretary
28 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
28 March 2014Appointment of Mr Greg Brake as a secretary
28 March 2014Appointment of Mr Greg Brake as a secretary
28 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
28 March 2014Termination of appointment of Craig Kelly as a secretary
13 August 2013Director's details changed for Mr Christopher John Booker on 13 August 2013
13 August 2013Director's details changed for Mr Christopher John Booker on 13 August 2013
23 April 2013Total exemption small company accounts made up to 31 July 2012
23 April 2013Total exemption small company accounts made up to 31 July 2012
7 March 2013Termination of appointment of Lorna Hoyland as a secretary
7 March 2013Director's details changed for Mr Christopher John Booker on 20 February 2013
7 March 2013Termination of appointment of Lorna Hoyland as a secretary
7 March 2013Director's details changed for Mr Christopher John Booker on 20 February 2013
7 March 2013Appointment of Mr Craig Kelly as a secretary
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
7 March 2013Appointment of Mr Craig Kelly as a secretary
7 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
30 April 2012Total exemption small company accounts made up to 31 July 2011
30 April 2012Total exemption small company accounts made up to 31 July 2011
2 April 2012Annual return made up to 18 February 2012 with a full list of shareholders
2 April 2012Secretary's details changed for Lorna Hoyland on 1 January 2012
2 April 2012Director's details changed for Mr Christopher John Booker on 1 January 2012
2 April 2012Secretary's details changed for Lorna Hoyland on 1 January 2012
2 April 2012Director's details changed for Mr Christopher John Booker on 1 January 2012
2 April 2012Annual return made up to 18 February 2012 with a full list of shareholders
2 April 2012Secretary's details changed for Lorna Hoyland on 1 January 2012
2 April 2012Director's details changed for Mr Christopher John Booker on 1 January 2012
13 April 2011Total exemption small company accounts made up to 31 July 2010
13 April 2011Total exemption small company accounts made up to 31 July 2010
21 February 2011Registered office address changed from C/O Bright Star Suite 3, Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED on 21 February 2011
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders
21 February 2011Registered office address changed from C/O Bright Star Suite 3, Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED on 21 February 2011
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders
14 July 2010Registered office address changed from First Floor 5 Old Generator House 25 Bourne Valley Road Poole Dorset BH12 1DZ United Kingdom on 14 July 2010
14 July 2010Registered office address changed from First Floor 5 Old Generator House 25 Bourne Valley Road Poole Dorset BH12 1DZ United Kingdom on 14 July 2010
7 May 2010Director's details changed for Christopher John Booker on 1 January 2010
7 May 2010Annual return made up to 18 February 2010 with a full list of shareholders
7 May 2010Director's details changed for Christopher John Booker on 1 January 2010
7 May 2010Annual return made up to 18 February 2010 with a full list of shareholders
7 May 2010Director's details changed for Christopher John Booker on 1 January 2010
5 May 2010Total exemption full accounts made up to 31 July 2009
5 May 2010Total exemption full accounts made up to 31 July 2009
17 April 2010Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 17 April 2010
17 April 2010Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 17 April 2010
1 August 2009Total exemption full accounts made up to 31 July 2008
1 August 2009Total exemption full accounts made up to 31 July 2008
18 February 2009Return made up to 18/02/09; full list of members
18 February 2009Return made up to 18/02/09; full list of members
5 August 2008Total exemption small company accounts made up to 31 July 2007
5 August 2008Total exemption small company accounts made up to 31 July 2007
25 February 2008Return made up to 18/02/08; full list of members
25 February 2008Return made up to 18/02/08; full list of members
31 May 2007Total exemption full accounts made up to 31 July 2006
31 May 2007Total exemption full accounts made up to 31 July 2006
22 May 2007Return made up to 18/02/07; full list of members
22 May 2007Return made up to 18/02/07; full list of members
8 May 2006Return made up to 18/02/06; full list of members
8 May 2006Return made up to 18/02/06; full list of members
23 May 2005Accounting reference date extended from 28/02/06 to 31/07/06
23 May 2005Accounts for a dormant company made up to 28 February 2005
23 May 2005Secretary resigned
23 May 2005Secretary resigned
23 May 2005Accounts for a dormant company made up to 28 February 2005
23 May 2005Accounting reference date extended from 28/02/06 to 31/07/06
23 May 2005New secretary appointed
23 May 2005New secretary appointed
21 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
21 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
18 February 2004Incorporation
18 February 2004Incorporation
Sign up now to grow your client base. Plans & Pricing