Total Documents | 82 |
---|
Total Pages | 458 |
---|
2 January 2024 | Confirmation statement made on 22 December 2023 with no updates |
---|---|
31 March 2023 | Audited abridged accounts made up to 30 June 2022 |
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates |
30 March 2022 | Audited abridged accounts made up to 30 June 2021 |
24 December 2021 | Confirmation statement made on 24 December 2021 with no updates |
28 June 2021 | Audited abridged accounts made up to 30 June 2020 |
2 March 2021 | Confirmation statement made on 24 December 2020 with no updates |
27 March 2020 | Accounts for a small company made up to 30 June 2019 |
15 January 2020 | Confirmation statement made on 24 December 2019 with no updates |
3 July 2019 | Accounts for a small company made up to 30 June 2018 |
27 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 |
3 January 2019 | Confirmation statement made on 24 December 2018 with no updates |
6 April 2018 | All of the property or undertaking has been released and no longer forms part of charge 067799820002 |
21 March 2018 | Accounts for a small company made up to 30 June 2017 |
2 February 2018 | Confirmation statement made on 24 December 2017 with no updates |
21 July 2017 | Registration of charge 067799820004, created on 20 July 2017 |
21 July 2017 | Registration of charge 067799820004, created on 20 July 2017 |
27 April 2017 | Accounts for a small company made up to 30 June 2016 |
27 April 2017 | Accounts for a small company made up to 30 June 2016 |
13 January 2017 | Confirmation statement made on 24 December 2016 with updates |
13 January 2017 | Confirmation statement made on 24 December 2016 with updates |
31 August 2016 | Satisfaction of charge 067799820001 in full |
31 August 2016 | Satisfaction of charge 067799820001 in full |
26 July 2016 | Registration of charge 067799820003, created on 22 July 2016 |
26 July 2016 | Registration of charge 067799820003, created on 22 July 2016 |
15 July 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 |
15 July 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 |
31 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 |
22 August 2015 | Registration of charge 067799820002, created on 21 August 2015 |
22 August 2015 | Registration of charge 067799820002, created on 21 August 2015 |
3 August 2015 | Registration of charge 067799820001, created on 21 July 2015 |
3 August 2015 | Registration of charge 067799820001, created on 21 July 2015 |
22 July 2015 | Change of name notice |
22 July 2015 | Change of name notice |
22 July 2015 | Company name changed quartet vehicle sales LTD\certificate issued on 22/07/15
|
22 July 2015 | Company name changed quartet vehicle sales LTD\certificate issued on 22/07/15
|
9 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
21 October 2014 | Accounts for a dormant company made up to 31 December 2013 |
21 October 2014 | Accounts for a dormant company made up to 31 December 2013 |
15 October 2014 | Appointment of Mr James Anthony Smith as a director on 1 January 2014 |
15 October 2014 | Termination of appointment of Anthony James Smith as a director on 1 January 2014 |
15 October 2014 | Termination of appointment of Anthony James Smith as a director on 1 January 2014 |
15 October 2014 | Appointment of Mr James Anthony Smith as a director on 1 January 2014 |
15 October 2014 | Termination of appointment of Anthony James Smith as a director on 1 January 2014 |
15 October 2014 | Appointment of Mr James Anthony Smith as a director on 1 January 2014 |
3 September 2014 | Company name changed smiths transport (clitheroe) LIMITED\certificate issued on 03/09/14
|
3 September 2014 | Company name changed smiths transport (clitheroe) LIMITED\certificate issued on 03/09/14 |
3 September 2014 | Change of name notice |
3 September 2014 | Change of name notice |
14 July 2014 | Registered office address changed from Salthill Industrial Estate Lincoln Way Clitheroe Lancashire BB7 1QL to Steadplan Ashfield Way Whitehall Road Industrial Estate Leeds LS12 5JB on 14 July 2014 |
14 July 2014 | Registered office address changed from Salthill Industrial Estate Lincoln Way Clitheroe Lancashire BB7 1QL to Steadplan Ashfield Way Whitehall Road Industrial Estate Leeds LS12 5JB on 14 July 2014 |
24 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 |
9 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders |
9 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders |
22 March 2012 | Accounts for a dormant company made up to 31 December 2011 |
22 March 2012 | Accounts for a dormant company made up to 31 December 2011 |
8 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders |
8 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 |
14 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders |
14 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 |
3 September 2010 | Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 3 September 2010 |
3 September 2010 | Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 3 September 2010 |
3 September 2010 | Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 3 September 2010 |
22 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders |
22 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders |
28 May 2009 | Director appointed anthony james smith |
28 May 2009 | Director appointed anthony james smith |
24 December 2008 | Incorporation |
24 December 2008 | Incorporation |
24 December 2008 | Appointment terminated director yomtov jacobs |
24 December 2008 | Appointment terminated director yomtov jacobs |