Total Documents | 88 |
---|
Total Pages | 368 |
---|
30 December 2020 | Micro company accounts made up to 31 March 2020 |
---|---|
7 October 2020 | Confirmation statement made on 29 September 2020 with no updates |
7 October 2020 | Registered office address changed from Unit 14 Gerston Business Park Greyfriars Lane Storrington West Sussex RH20 4HE United Kingdom to Unit 12 Gerston Business Park Greyfriars Lane Storrington West Sussex RH20 4HE on 7 October 2020 |
24 December 2019 | Micro company accounts made up to 31 March 2019 |
3 October 2019 | Confirmation statement made on 29 September 2019 with updates |
3 October 2019 | Termination of appointment of Private Company Registrars Limited as a secretary on 24 September 2019 |
3 October 2019 | Appointment of Mr Simon Philip Harcourt Armes as a secretary on 24 September 2019 |
4 September 2019 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to Unit 14 Gerston Business Park Greyfriars Lane Storrington West Sussex RH20 4HE on 4 September 2019 |
20 December 2018 | Micro company accounts made up to 31 March 2018 |
4 October 2018 | Confirmation statement made on 29 September 2018 with updates |
11 December 2017 | Micro company accounts made up to 31 March 2017 |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates |
22 December 2016 | Micro company accounts made up to 31 March 2016 |
22 December 2016 | Micro company accounts made up to 31 March 2016 |
22 November 2016 | Termination of appointment of Jane Susan Smith as a director on 1 October 2016 |
22 November 2016 | Termination of appointment of Jane Susan Smith as a director on 1 October 2016 |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates |
27 July 2016 | Director's details changed for Jane Susan Smith on 29 June 2016 |
27 July 2016 | Director's details changed for Jane Susan Smith on 29 June 2016 |
27 July 2016 | Director's details changed for Colin Edward Rogers on 29 June 2016 |
27 July 2016 | Director's details changed for Colin Edward Rogers on 29 June 2016 |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 |
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
13 August 2015 | Company name changed c r motor services LIMITED\certificate issued on 13/08/15
|
13 August 2015 | Company name changed c r motor services LIMITED\certificate issued on 13/08/15
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
28 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
28 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
7 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders |
7 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
15 January 2010 | Director's details changed for Colin Edward Rogers on 5 January 2010 |
15 January 2010 | Director's details changed for Colin Edward Rogers on 5 January 2010 |
15 January 2010 | Director's details changed for Colin Edward Rogers on 5 January 2010 |
3 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders |
3 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders |
9 October 2008 | Return made up to 29/09/08; full list of members |
9 October 2008 | Return made up to 29/09/08; full list of members |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 |
4 October 2007 | Return made up to 29/09/07; full list of members |
4 October 2007 | Return made up to 29/09/07; full list of members |
27 March 2007 | Registered office changed on 27/03/07 from: the courtyard, beeding court shoreham road steyning west sussex BN44 3TN |
27 March 2007 | Registered office changed on 27/03/07 from: the courtyard, beeding court shoreham road steyning west sussex BN44 3TN |
8 February 2007 | Secretary's particulars changed |
8 February 2007 | Secretary's particulars changed |
6 February 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 |
6 February 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 |
30 January 2007 | Accounts for a dormant company made up to 31 October 2006 |
30 January 2007 | Accounts for a dormant company made up to 31 October 2006 |
20 January 2007 | Accounting reference date shortened from 30/09/07 to 31/10/06 |
20 January 2007 | Accounting reference date shortened from 30/09/07 to 31/10/06 |
12 December 2006 | Ad 29/11/06--------- £ si 1@1=1 £ ic 9/10 |
12 December 2006 | Ad 29/11/06--------- £ si 8@1=8 £ ic 1/9 |
12 December 2006 | Ad 29/11/06--------- £ si 8@1=8 £ ic 1/9 |
12 December 2006 | Ad 29/11/06--------- £ si 1@1=1 £ ic 9/10 |
12 December 2006 | New director appointed |
12 December 2006 | New director appointed |
23 November 2006 | New director appointed |
23 November 2006 | New director appointed |
23 November 2006 | New secretary appointed |
23 November 2006 | New secretary appointed |
22 November 2006 | Director resigned |
22 November 2006 | Secretary resigned |
22 November 2006 | Director resigned |
22 November 2006 | Secretary resigned |
29 September 2006 | Incorporation |
29 September 2006 | Incorporation |