PETERBOROUGH CLASSIC CARS LTD

04875500
36 COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR

Documents

Documents
Date Category Description Pages
28 Feb 2025 accounts Annual Accounts 4 Buy now
13 Nov 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Nov 2024 gazette Gazette Notice Compulsory 1 Buy now
08 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 4 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 4 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 accounts Annual Accounts 4 Buy now
12 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 4 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 4 Buy now
16 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 4 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 3 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 accounts Annual Accounts 6 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2016 accounts Annual Accounts 3 Buy now
01 Sep 2015 annual-return Annual Return 3 Buy now
25 Feb 2015 accounts Annual Accounts 4 Buy now
22 Aug 2014 annual-return Annual Return 3 Buy now
17 Feb 2014 accounts Annual Accounts 3 Buy now
23 Aug 2013 annual-return Annual Return 3 Buy now
07 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2013 accounts Annual Accounts 4 Buy now
23 Aug 2012 annual-return Annual Return 3 Buy now
29 Feb 2012 accounts Annual Accounts 4 Buy now
24 Sep 2011 annual-return Annual Return 3 Buy now
04 Apr 2011 officers Termination of appointment of secretary (Aegean Afc Limited) 1 Buy now
28 Feb 2011 accounts Annual Accounts 4 Buy now
31 Aug 2010 annual-return Annual Return 4 Buy now
31 Aug 2010 officers Change of particulars for director (Brian Harris) 2 Buy now
31 Aug 2010 officers Change of particulars for corporate secretary (Aegean Afc Limited) 2 Buy now
26 Feb 2010 accounts Annual Accounts 4 Buy now
28 Aug 2009 annual-return Return made up to 22/08/09; full list of members 3 Buy now
30 Mar 2009 accounts Annual Accounts 3 Buy now
01 Sep 2008 annual-return Return made up to 22/08/08; full list of members 3 Buy now
12 Aug 2008 officers Secretary appointed aegean afc LIMITED 1 Buy now
12 Aug 2008 address Registered office changed on 12/08/2008 from 170 park road peterborough PE1 2UF 1 Buy now
12 Aug 2008 officers Appointment terminated secretary fableforce nominees LIMITED 1 Buy now
21 May 2008 accounts Annual Accounts 7 Buy now
21 May 2008 accounts Annual Accounts 8 Buy now
14 Sep 2007 annual-return Return made up to 22/08/07; no change of members 6 Buy now
11 Sep 2006 annual-return Return made up to 22/08/06; full list of members 6 Buy now
06 Apr 2006 accounts Annual Accounts 7 Buy now
06 Apr 2006 accounts Accounting reference date shortened from 31/08/05 to 31/05/05 1 Buy now
10 Feb 2006 annual-return Return made up to 22/08/05; full list of members 6 Buy now
01 Sep 2004 annual-return Return made up to 22/08/04; full list of members 6 Buy now
03 Mar 2004 officers Director's particulars changed 1 Buy now
15 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
20 Sep 2003 officers New secretary appointed 2 Buy now
20 Sep 2003 officers New director appointed 3 Buy now
02 Sep 2003 officers Director resigned 1 Buy now
02 Sep 2003 officers Secretary resigned 1 Buy now
02 Sep 2003 address Registered office changed on 02/09/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE 1 Buy now
22 Aug 2003 incorporation Incorporation Company 14 Buy now