1ST CLASS CARS (SOUTH EAST) LIMITED

03859900
SUITE 4 164-170 QUEENS ROAD SHEFFIELD ENGLAND S2 4DH

Documents

Documents
Date Category Description Pages
16 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 officers Appointment of director (Mr. Jeremy David Sanders) 2 Buy now
29 Nov 2023 officers Appointment of director (Mr. Ian John Raeburn) 2 Buy now
29 Nov 2023 officers Appointment of director (Mr. Martin William Hawley) 2 Buy now
21 Jul 2023 officers Termination of appointment of director (Ian John Raeburn) 1 Buy now
21 Jul 2023 officers Termination of appointment of director (Martin William Hawley) 1 Buy now
17 Jul 2023 accounts Annual Accounts 9 Buy now
17 Jul 2023 officers Appointment of director (Mr. Ian John Raeburn) 2 Buy now
17 Jul 2023 officers Appointment of director (Mr. Martin William Hawley) 2 Buy now
27 May 2023 resolution Resolution 2 Buy now
26 May 2023 capital Notice of cancellation of shares 4 Buy now
26 May 2023 capital Return of purchase of own shares 4 Buy now
19 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2022 accounts Annual Accounts 9 Buy now
15 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jun 2022 officers Termination of appointment of secretary (First Instance Secretariat Limited) 1 Buy now
13 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2022 officers Appointment of corporate secretary (D P Accounting Limited) 2 Buy now
11 Mar 2022 officers Termination of appointment of director (David John Alcock) 1 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2021 accounts Annual Accounts 9 Buy now
28 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2020 accounts Annual Accounts 10 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2019 accounts Annual Accounts 9 Buy now
15 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2019 officers Termination of appointment of director (Paul Edward Alcock) 1 Buy now
29 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jan 2019 officers Termination of appointment of director (James Edward Alcock) 1 Buy now
18 Jan 2019 officers Appointment of director (Mr David John Alcock) 2 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Oct 2018 officers Appointment of director (Mr Michael Kenneth Robinson) 2 Buy now
30 Jul 2018 accounts Annual Accounts 9 Buy now
08 Feb 2018 capital Return of Allotment of shares 5 Buy now
02 Feb 2018 officers Appointment of director (Mr James Edward Alcock) 2 Buy now
29 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2017 officers Termination of appointment of director (Gary Albert Read) 1 Buy now
31 Jul 2017 accounts Annual Accounts 8 Buy now
06 Apr 2017 officers Appointment of director (Mr Gary Albert Read) 2 Buy now
22 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Jul 2016 accounts Annual Accounts 8 Buy now
11 Jan 2016 officers Termination of appointment of director (David John Alcock) 1 Buy now
23 Dec 2015 officers Appointment of director (Mr David John Alcock) 2 Buy now
22 Oct 2015 annual-return Annual Return 5 Buy now
24 Jul 2015 accounts Annual Accounts 8 Buy now
20 Oct 2014 annual-return Annual Return 5 Buy now
31 Jul 2014 accounts Annual Accounts 11 Buy now
22 Nov 2013 annual-return Annual Return 5 Buy now
31 Jul 2013 accounts Annual Accounts 10 Buy now
09 Nov 2012 annual-return Annual Return 5 Buy now
31 Jul 2012 accounts Annual Accounts 6 Buy now
26 Oct 2011 annual-return Annual Return 5 Buy now
26 Oct 2011 officers Change of particulars for corporate secretary (First Instance Secretariat Limited) 2 Buy now
27 Jul 2011 accounts Annual Accounts 6 Buy now
15 Oct 2010 annual-return Annual Return 5 Buy now
30 Jul 2010 accounts Annual Accounts 8 Buy now
27 Feb 2010 officers Termination of appointment of director (David Alcock) 1 Buy now
27 Oct 2009 officers Change of particulars for corporate secretary (First Instance Secretariat Limited) 2 Buy now
21 Oct 2009 annual-return Annual Return 7 Buy now
21 Oct 2009 address Change Sail Address Company 1 Buy now
19 Oct 2009 officers Change of particulars for director (Paul Edward Alcock) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Mr. David John Alcock) 2 Buy now
21 Aug 2009 accounts Annual Accounts 6 Buy now
18 Dec 2008 officers Director appointed paul edward alcock 1 Buy now
18 Dec 2008 officers Director appointed david john alcock 1 Buy now
18 Dec 2008 officers Appointment terminated director jeremy sanders 1 Buy now
11 Dec 2008 officers Director appointed jeremy david sanders 1 Buy now
11 Dec 2008 officers Appointment terminated director david alcock 1 Buy now
12 Nov 2008 accounts Annual Accounts 7 Buy now
11 Nov 2008 annual-return Return made up to 15/10/08; full list of members 4 Buy now
08 Aug 2008 capital Ad 01/11/07\gbp si 99@1=99\gbp ic 2/101\ 3 Buy now
08 Nov 2007 accounts Annual Accounts 6 Buy now
29 Oct 2007 annual-return Return made up to 15/10/07; full list of members 2 Buy now
25 Oct 2006 annual-return Return made up to 15/10/06; full list of members 2 Buy now
05 Sep 2006 accounts Annual Accounts 6 Buy now
30 Nov 2005 annual-return Return made up to 15/10/05; full list of members 2 Buy now
08 Nov 2005 accounts Annual Accounts 6 Buy now
22 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
20 Jan 2005 accounts Amended Accounts 6 Buy now
24 Nov 2004 annual-return Return made up to 15/10/04; full list of members 6 Buy now
03 Sep 2004 accounts Annual Accounts 6 Buy now
06 Oct 2003 address Registered office changed on 06/10/03 from: sovereign house 22 shelley road worthing west sussex BN11 1TU 1 Buy now
06 Oct 2003 annual-return Return made up to 15/10/03; full list of members 6 Buy now
30 Jul 2003 officers Director resigned 1 Buy now
21 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
02 Mar 2003 resolution Resolution 1 Buy now