WHY PAY MORE FOR CARS LIMITED

01506881
VERTU HOUSE FIFTH AVENUE BUSINESS PARK TEAM VALLEY GATESHEAD NE11 0XA

Documents

Documents
Date Category Description Pages
12 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Apr 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
15 Mar 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2021 other Notice of agreement to exemption from filing of accounts for period ending 28/02/21 1 Buy now
23 Aug 2021 other Filing exemption statement of guarantee by parent company for period ending 28/02/21 2 Buy now
20 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/21 144 Buy now
20 Aug 2021 other Filing exemption statement of guarantee by parent company for period ending 28/02/21 3 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 29/02/20 146 Buy now
17 Jul 2020 other Filing exemption statement of guarantee by parent company for period ending 29/02/20 3 Buy now
17 Jul 2020 other Notice of agreement to exemption from filing of accounts for period ending 29/02/20 1 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/19 133 Buy now
19 Jul 2019 other Notice of agreement to exemption from filing of accounts for period ending 28/02/19 1 Buy now
19 Jul 2019 other Filing exemption statement of guarantee by parent company for period ending 28/02/19 4 Buy now
06 Mar 2019 officers Appointment of secretary (Nicola Jane Carrington Loose) 2 Buy now
06 Mar 2019 officers Termination of appointment of secretary (Karen Anderson) 1 Buy now
06 Mar 2019 officers Termination of appointment of director (Michael Sherwin) 1 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/18 127 Buy now
17 Aug 2018 other Filing exemption statement of guarantee by parent company for period ending 28/02/18 3 Buy now
17 Aug 2018 other Notice of agreement to exemption from filing of accounts for period ending 28/02/18 1 Buy now
29 Jan 2018 officers Change of particulars for director (David Paul Crane) 2 Buy now
30 Nov 2017 accounts Annual Accounts 8 Buy now
30 Nov 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/17 116 Buy now
30 Nov 2017 other Notice of agreement to exemption from audit of accounts for period ending 28/02/17 1 Buy now
30 Nov 2017 other Audit exemption statement of guarantee by parent company for period ending 28/02/17 4 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
15 Nov 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
15 Nov 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2016 address Move Registers To Sail Company With New Address 1 Buy now
18 Nov 2016 address Change Sail Address Company With New Address 1 Buy now
06 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2016 officers Appointment of secretary (Karen Anderson) 2 Buy now
02 Jun 2016 officers Appointment of director (Michael Sherwin) 2 Buy now
02 Jun 2016 officers Appointment of director (Mr Robert Thomas Forrester) 2 Buy now
02 Jun 2016 officers Appointment of director (Karen Anderson) 2 Buy now
02 Jun 2016 officers Appointment of director (David Paul Crane) 2 Buy now
02 Jun 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Jun 2016 officers Termination of appointment of director (Stephen Matthew Richard Lamb) 1 Buy now
02 Jun 2016 officers Termination of appointment of secretary (Kheng Hock Lim) 1 Buy now
30 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
26 Apr 2016 accounts Annual Accounts 9 Buy now
20 Nov 2015 annual-return Annual Return 3 Buy now
14 Aug 2015 accounts Annual Accounts 7 Buy now
14 Nov 2014 annual-return Annual Return 3 Buy now
29 Jul 2014 accounts Annual Accounts 7 Buy now
14 Nov 2013 annual-return Annual Return 3 Buy now
14 May 2013 accounts Annual Accounts 7 Buy now
12 Dec 2012 annual-return Annual Return 3 Buy now
07 Dec 2012 officers Appointment of secretary (Mr Kheng Hock Lim) 1 Buy now
07 Dec 2012 officers Termination of appointment of secretary (Richard Hyatt) 1 Buy now
23 Apr 2012 accounts Annual Accounts 7 Buy now
05 Dec 2011 annual-return Annual Return 3 Buy now
18 Apr 2011 accounts Annual Accounts 6 Buy now
14 Dec 2010 officers Change of particulars for director (Stephen Matthew Richard Lamb) 2 Buy now
14 Dec 2010 officers Change of particulars for secretary (Mr Richard Michael Hyatt) 1 Buy now
16 Nov 2010 annual-return Annual Return 4 Buy now
03 Oct 2010 accounts Annual Accounts 6 Buy now
26 Nov 2009 annual-return Annual Return 4 Buy now
13 Apr 2009 accounts Annual Accounts 12 Buy now
05 Dec 2008 annual-return Return made up to 14/11/08; full list of members 3 Buy now
31 Mar 2008 accounts Annual Accounts 16 Buy now
13 Dec 2007 annual-return Return made up to 14/11/07; no change of members 6 Buy now
29 Oct 2007 officers Director resigned 1 Buy now
20 Apr 2007 accounts Annual Accounts 13 Buy now
15 Dec 2006 annual-return Return made up to 14/11/06; full list of members 6 Buy now
06 Dec 2006 officers New director appointed 2 Buy now
11 Oct 2006 officers Director resigned 1 Buy now
10 Oct 2006 address Registered office changed on 10/10/06 from: 4 lockoford lane sheffield road chesterfield derbyshire S41 7HZ 1 Buy now
09 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
27 Apr 2006 accounts Annual Accounts 12 Buy now
01 Dec 2005 annual-return Return made up to 14/11/05; full list of members 7 Buy now
05 Apr 2005 accounts Annual Accounts 14 Buy now
22 Dec 2004 officers Director resigned 1 Buy now
22 Dec 2004 officers New director appointed 2 Buy now
25 Nov 2004 annual-return Return made up to 14/11/04; full list of members 7 Buy now
03 Apr 2004 accounts Annual Accounts 12 Buy now
16 Dec 2003 annual-return Return made up to 14/11/03; full list of members 7 Buy now
18 Sep 2003 change-of-name Certificate Change Of Name Company 4 Buy now
10 Apr 2003 accounts Annual Accounts 13 Buy now
10 Dec 2002 annual-return Return made up to 14/11/02; full list of members 8 Buy now
17 Apr 2002 accounts Annual Accounts 13 Buy now
13 Dec 2001 annual-return Return made up to 14/11/01; full list of members 6 Buy now
05 Apr 2001 accounts Annual Accounts 12 Buy now
11 Dec 2000 annual-return Return made up to 14/11/00; full list of members 6 Buy now
04 Dec 2000 officers New director appointed 2 Buy now
06 Apr 2000 officers New secretary appointed 2 Buy now
06 Apr 2000 officers Secretary resigned 1 Buy now
06 Apr 2000 accounts Annual Accounts 12 Buy now
13 Dec 1999 annual-return Return made up to 14/11/99; full list of members 6 Buy now
19 Jul 1999 accounts Annual Accounts 13 Buy now
16 Nov 1998 annual-return Return made up to 14/11/98; no change of members 4 Buy now
19 Oct 1998 accounts Annual Accounts 15 Buy now