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

Carweb Limited

Documents

Total Documents154
Total Pages811

Filing History

9 July 2020Termination of appointment of Jason Michael Brady as a secretary on 1 July 2020
9 July 2020Termination of appointment of Jason Michael Brady as a director on 1 July 2020
9 July 2020Appointment of Mr Christopher Wright as a director on 1 July 2020
17 June 2020Appointment of Bryony Laura Heath as a director on 12 June 2020
17 June 2020Termination of appointment of Franciscus Johanes Carolus Overtoom as a director on 12 June 2020
1 June 2020Confirmation statement made on 1 June 2020 with updates
28 May 2020Secretary's details changed for Ms Aileen Young on 28 May 2020
28 May 2020Change of details for Audatex Holding Gmbh as a person with significant control on 28 May 2020
14 January 2020Director's details changed for Mr Franciscus Johanes Carolus Overtoom on 13 January 2020
24 December 2019Full accounts made up to 31 March 2019
13 December 2019Registered office address changed from Solera House Western Road Bracknell RG12 1RW United Kingdom to Solera House Western Road Bracknell RG12 1RF on 13 December 2019
2 December 2019Registered office address changed from The Forum Station Road Theale Reading Berkshire RG7 4RA to Solera House Western Road Bracknell RG12 1RW on 2 December 2019
29 August 2019Director's details changed for Mr Ron Rogozinski on 29 August 2019
29 August 2019Director's details changed for Mr Jason Michael Brady on 29 August 2019
10 July 2019Secretary's details changed for Jason Michael Brady on 10 July 2019
10 July 2019Director's details changed for Mr Jason Michael Brady on 10 July 2019
21 June 2019Appointment of Mr Ron Rogozinski as a director on 7 June 2019
21 June 2019Appointment of Mr David L. Babin Jr as a director on 7 June 2019
20 June 2019Termination of appointment of Tony Aquila as a director on 7 June 2019
20 June 2019Appointment of Ms Aileen Young as a secretary on 7 June 2019
20 June 2019Termination of appointment of Renato Carlo Giger as a director on 7 June 2019
14 June 2019Confirmation statement made on 1 June 2019 with updates
21 December 2018Full accounts made up to 31 March 2018
12 June 2018Confirmation statement made on 1 June 2018 with no updates
20 December 2017Full accounts made up to 31 March 2017
14 September 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017
14 September 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017
2 June 2017Confirmation statement made on 1 June 2017 with updates
2 June 2017Confirmation statement made on 1 June 2017 with updates
17 May 2017Termination of appointment of Paul David Sykes as a director on 17 May 2017
17 May 2017Termination of appointment of Paul David Sykes as a director on 17 May 2017
10 April 2017Full accounts made up to 30 June 2016
10 April 2017Full accounts made up to 30 June 2016
27 October 2016Appointment of Mr Paul David Sykes as a director on 22 October 2016
27 October 2016Appointment of Mr Paul David Sykes as a director on 22 October 2016
26 October 2016Termination of appointment of Alastair Douglas Gordon Macleod as a director on 24 September 2016
26 October 2016Termination of appointment of Alastair Douglas Gordon Macleod as a director on 24 September 2016
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,625
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,625
12 April 2016Full accounts made up to 30 June 2015
12 April 2016Full accounts made up to 30 June 2015
22 February 2016Termination of appointment of Shaun Jonathan Charles Bowler as a director on 22 February 2016
22 February 2016Termination of appointment of Shaun Jonathan Charles Bowler as a director on 22 February 2016
3 February 2016Appointment of Mr Franciscus Johanes Carolus Overtoom as a director on 18 January 2016
3 February 2016Appointment of Mr Franciscus Johanes Carolus Overtoom as a director on 18 January 2016
8 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,750
8 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,750
8 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,750
15 April 2015Full accounts made up to 30 June 2014
15 April 2015Full accounts made up to 30 June 2014
17 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,750
17 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,750
17 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,750
4 April 2014Full accounts made up to 30 June 2013
4 April 2014Full accounts made up to 30 June 2013
12 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
12 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
12 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
27 February 2013Statement of capital following an allotment of shares on 1 June 2009
  • GBP 1,000
27 February 2013Statement of capital following an allotment of shares on 1 June 2009
  • GBP 1,000
27 February 2013Statement of capital following an allotment of shares on 1 June 2009
  • GBP 1,000
7 January 2013Statement of capital following an allotment of shares on 1 June 2009
  • GBP 11,525
7 January 2013Statement of capital following an allotment of shares on 1 June 2009
  • GBP 11,525
7 January 2013Statement of capital following an allotment of shares on 1 June 2009
  • GBP 11,525
3 January 2013Appointment of Renato Carlo Giger as a director
3 January 2013Appointment of Jason Michael Brady as a director
3 January 2013Appointment of Tony Aquila as a director
3 January 2013Appointment of Jason Michael Brady as a director
3 January 2013Appointment of Renato Carlo Giger as a director
3 January 2013Appointment of Alastair Macleod as a director
3 January 2013Appointment of Alastair Macleod as a director
3 January 2013Appointment of Tony Aquila as a director
31 December 2012Termination of appointment of Jennifer Bowler as a director
31 December 2012Termination of appointment of Christopher Nowak as a secretary
31 December 2012Registered office address changed from 220 Vale Road Tonbridge Kent TN9 1SP on 31 December 2012
31 December 2012Appointment of Jason Michael Brady as a secretary
31 December 2012Termination of appointment of Barry Clarke as a director
31 December 2012Registered office address changed from 220 Vale Road Tonbridge Kent TN9 1SP on 31 December 2012
31 December 2012Termination of appointment of Barry Clarke as a director
31 December 2012Appointment of Jason Michael Brady as a secretary
31 December 2012Termination of appointment of Roger Mccorriston as a director
31 December 2012Termination of appointment of Roger Mccorriston as a director
31 December 2012Termination of appointment of Christopher Nowak as a secretary
31 December 2012Termination of appointment of Jennifer Bowler as a director
12 December 2012Current accounting period extended from 31 May 2013 to 30 June 2013
12 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 December 2012Current accounting period extended from 31 May 2013 to 30 June 2013
12 December 2012Statement of company's objects
12 December 2012Statement of company's objects
12 December 2012Change of share class name or designation
12 December 2012Change of share class name or designation
10 December 2012Resolutions
  • RES13 ‐ Allot and issue 900 ord shares of £1 01/06/2009
10 December 2012Resolutions
  • RES13 ‐ Allot and issue 900 ord shares of £1 01/06/2009
20 November 2012Accounts for a small company made up to 31 May 2012
20 November 2012Accounts for a small company made up to 31 May 2012
29 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
29 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
29 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
10 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 10,625
10 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 10,625
10 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 10,625
6 December 2011Total exemption small company accounts made up to 31 May 2011
6 December 2011Total exemption small company accounts made up to 31 May 2011
5 October 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 10,500
5 October 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 10,500
20 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
20 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
20 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
4 March 2011Statement of capital following an allotment of shares on 5 March 2010
  • GBP 10,000
4 March 2011Statement of capital following an allotment of shares on 5 March 2010
  • GBP 10,000
4 March 2011Statement of capital following an allotment of shares on 5 March 2010
  • GBP 10,000
11 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 November 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 10,000
24 November 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 10,000
24 November 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 10,000
16 November 2010Total exemption small company accounts made up to 31 May 2010
16 November 2010Total exemption small company accounts made up to 31 May 2010
16 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 July 2010Appointment of Jennifer Bowler as a director
16 July 2010Appointment of Jennifer Bowler as a director
15 June 2010Appointment of Barry Clarke as a director
15 June 2010Appointment of Barry Clarke as a director
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders
7 May 2010Director's details changed for Roger Kenneth Mccorriston on 30 April 2010
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders
7 May 2010Director's details changed for Roger Kenneth Mccorriston on 30 April 2010
17 December 2009Total exemption small company accounts made up to 31 May 2009
17 December 2009Total exemption small company accounts made up to 31 May 2009
11 May 2009Appointment terminate, secretary instar solutions LTD logged form
11 May 2009Secretary appointed christopher antoni nowak logged form
11 May 2009Secretary appointed christopher antoni nowak logged form
11 May 2009Appointment terminate, secretary instar solutions LTD logged form
7 May 2009Appointment terminated secretary instar solutions LIMITED
7 May 2009Return made up to 02/05/09; full list of members
7 May 2009Appointment terminated secretary instar solutions LIMITED
7 May 2009Secretary appointed mr christopher antoni nowak
7 May 2009Return made up to 02/05/09; full list of members
7 May 2009Secretary appointed mr christopher antoni nowak
28 March 2009Director appointed roger kenneth mccorriston
28 March 2009Director appointed roger kenneth mccorriston
17 February 2009Total exemption full accounts made up to 31 May 2008
17 February 2009Total exemption full accounts made up to 31 May 2008
2 May 2008Return made up to 02/05/08; full list of members
2 May 2008Return made up to 02/05/08; full list of members
21 February 2008Company name changed piper database services LTD\certificate issued on 21/02/08
21 February 2008Company name changed piper database services LTD\certificate issued on 21/02/08
12 July 2007Ad 04/05/07--------- £ si 100@1=100 £ ic 100/200
12 July 2007Ad 04/05/07--------- £ si 100@1=100 £ ic 100/200
2 May 2007Incorporation
2 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing