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

Car.I.P. Limited

Documents

Total Documents102
Total Pages404

Filing History

3 August 2023Confirmation statement made on 20 July 2023 with updates
10 July 2023Unaudited abridged accounts made up to 31 December 2022
3 August 2022Unaudited abridged accounts made up to 31 December 2021
26 July 2022Change of share class name or designation
25 July 2022Confirmation statement made on 20 July 2022 with updates
5 October 2021Confirmation statement made on 21 September 2021 with no updates
25 May 2021Unaudited abridged accounts made up to 31 December 2020
11 February 2021Registration of charge 056526070001, created on 8 February 2021
29 September 2020Unaudited abridged accounts made up to 31 December 2019
21 September 2020Appointment of Mrs Sandra Anne Spence as a director on 20 July 2020
21 September 2020Confirmation statement made on 21 September 2020 with updates
18 September 2020Notification of Gareth Spence as a person with significant control on 18 September 2020
10 September 2020Termination of appointment of Robert Spence as a director on 19 July 2020
10 September 2020Appointment of Mr Gareth Spence as a secretary on 20 July 2020
10 September 2020Secretary's details changed for Mr Robert Spence on 10 September 2020
10 September 2020Termination of appointment of Robert Spence as a secretary on 19 July 2020
10 September 2020Cessation of Robert Spence as a person with significant control on 19 July 2020
20 December 2019Confirmation statement made on 13 December 2019 with no updates
21 August 2019Total exemption full accounts made up to 31 December 2018
20 December 2018Confirmation statement made on 13 December 2018 with no updates
19 June 2018Total exemption full accounts made up to 31 December 2017
18 December 2017Confirmation statement made on 13 December 2017 with no updates
3 August 2017Total exemption full accounts made up to 31 December 2016
3 August 2017Total exemption full accounts made up to 31 December 2016
21 July 2017Registered office address changed from 21 Lichfield Terrace Rochdale Lancashire OL16 4XL to 32 Meadway Rochdale OL11 3NP on 21 July 2017
21 July 2017Registered office address changed from 21 Lichfield Terrace Rochdale Lancashire OL16 4XL to 32 Meadway Rochdale OL11 3NP on 21 July 2017
21 December 2016Confirmation statement made on 13 December 2016 with updates
21 December 2016Confirmation statement made on 13 December 2016 with updates
12 September 2016Total exemption small company accounts made up to 31 December 2015
12 September 2016Total exemption small company accounts made up to 31 December 2015
6 January 2016Director's details changed for Gareth Spence on 1 January 2015
6 January 2016Director's details changed for Gareth Spence on 1 January 2015
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
6 January 2016Director's details changed for Robert Spence on 1 January 2015
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
6 January 2016Director's details changed for Robert Spence on 1 January 2015
6 November 2015Total exemption small company accounts made up to 31 December 2014
6 November 2015Total exemption small company accounts made up to 31 December 2014
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014
12 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
12 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
3 February 2015Registered office address changed from 1 Higher Lane Whitefield Manchester M45 7BG England to 21 Lichfield Terrace Rochdale Lancashire OL16 4XL on 3 February 2015
3 February 2015Registered office address changed from 1 Higher Lane Whitefield Manchester M45 7BG England to 21 Lichfield Terrace Rochdale Lancashire OL16 4XL on 3 February 2015
3 February 2015Registered office address changed from 1 Higher Lane Whitefield Manchester M45 7BG England to 21 Lichfield Terrace Rochdale Lancashire OL16 4XL on 3 February 2015
5 November 2014Registered office address changed from 170 Drake Street Rochdale Lancashire OL16 1UP to 1 Higher Lane Whitefield Manchester M45 7BG on 5 November 2014
5 November 2014Registered office address changed from 170 Drake Street Rochdale Lancashire OL16 1UP to 1 Higher Lane Whitefield Manchester M45 7BG on 5 November 2014
5 November 2014Registered office address changed from 170 Drake Street Rochdale Lancashire OL16 1UP to 1 Higher Lane Whitefield Manchester M45 7BG on 5 November 2014
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
11 February 2013Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 11 February 2013
11 February 2013Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 11 February 2013
6 February 2013Annual return made up to 13 December 2012 with a full list of shareholders
6 February 2013Annual return made up to 13 December 2012 with a full list of shareholders
19 January 2013Compulsory strike-off action has been discontinued
19 January 2013Compulsory strike-off action has been discontinued
18 January 2013Total exemption small company accounts made up to 31 December 2011
18 January 2013Total exemption small company accounts made up to 31 December 2011
8 January 2013First Gazette notice for compulsory strike-off
8 January 2013First Gazette notice for compulsory strike-off
19 April 2012Registered office address changed from 21 Litchfield Terrace Rochdale Lancashire OL16 4XL on 19 April 2012
19 April 2012Registered office address changed from 21 Litchfield Terrace Rochdale Lancashire OL16 4XL on 19 April 2012
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
16 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
28 September 2011Total exemption small company accounts made up to 31 December 2010
28 September 2011Total exemption small company accounts made up to 31 December 2010
10 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
10 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
29 September 2010Total exemption small company accounts made up to 31 December 2009
29 September 2010Total exemption small company accounts made up to 31 December 2009
11 January 2010Director's details changed for Robert Spence on 10 January 2010
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
11 January 2010Director's details changed for Robert Spence on 10 January 2010
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
11 January 2010Director's details changed for Gareth Spence on 10 January 2010
11 January 2010Director's details changed for Gareth Spence on 10 January 2010
30 October 2009Total exemption small company accounts made up to 31 December 2008
30 October 2009Total exemption small company accounts made up to 31 December 2008
27 February 2009Return made up to 13/12/08; full list of members
27 February 2009Return made up to 13/12/08; full list of members
3 November 2008Total exemption small company accounts made up to 31 December 2007
3 November 2008Total exemption small company accounts made up to 31 December 2007
25 January 2008Return made up to 13/12/07; full list of members
25 January 2008Return made up to 13/12/07; full list of members
11 October 2007Total exemption small company accounts made up to 31 December 2006
11 October 2007Total exemption small company accounts made up to 31 December 2006
18 January 2007Return made up to 13/12/06; full list of members
18 January 2007Return made up to 13/12/06; full list of members
4 January 2006Secretary resigned
4 January 2006Director resigned
4 January 2006New secretary appointed;new director appointed
4 January 2006New director appointed
4 January 2006Secretary resigned
4 January 2006Director resigned
4 January 2006New secretary appointed;new director appointed
4 January 2006New director appointed
13 December 2005Incorporation
13 December 2005Incorporation
Sign up now to grow your client base. Plans & Pricing