IMPERIAL CAR CENTRE LIMITED

06423479
1 THE STABLES MANOR BUSINESS PARK EAST DRAYTON DN22 0LG

Documents

Documents
Date Category Description Pages
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2023 officers Change of particulars for corporate secretary (Gilderson Secretaries Limited) 1 Buy now
11 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2023 accounts Annual Accounts 8 Buy now
24 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 8 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 8 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 accounts Annual Accounts 8 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 8 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 16 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
03 Dec 2015 annual-return Annual Return 5 Buy now
14 Sep 2015 accounts Annual Accounts 8 Buy now
15 Apr 2015 officers Termination of appointment of secretary (Axholme Secretaries Limited) 1 Buy now
15 Apr 2015 officers Appointment of corporate secretary (Gilderson Secretaries Limited) 2 Buy now
15 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2014 annual-return Annual Return 5 Buy now
04 Aug 2014 accounts Annual Accounts 8 Buy now
04 Feb 2014 mortgage Registration of a charge 10 Buy now
06 Dec 2013 annual-return Annual Return 5 Buy now
25 Sep 2013 accounts Annual Accounts 8 Buy now
15 Nov 2012 annual-return Annual Return 5 Buy now
14 Sep 2012 accounts Annual Accounts 8 Buy now
01 Dec 2011 annual-return Annual Return 6 Buy now
25 Nov 2011 officers Change of particulars for director (Mr Christopher Durdy) 2 Buy now
30 Sep 2011 accounts Annual Accounts 8 Buy now
24 Nov 2010 annual-return Annual Return 6 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
20 May 2010 capital Return of Allotment of shares 2 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
08 Dec 2009 officers Change of particulars for corporate secretary (Axholme Secretaries Limited) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Christopher Durdy) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Philip Durdy) 2 Buy now
16 Oct 2009 accounts Annual Accounts 6 Buy now
17 Aug 2009 accounts Accounting reference date extended from 30/11/2009 to 31/12/2009 1 Buy now
05 Jan 2009 annual-return Return made up to 09/11/08; full list of members 3 Buy now
05 Jan 2009 address Location of debenture register 1 Buy now
05 Jan 2009 address Location of register of members 1 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB 1 Buy now
31 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
16 Nov 2007 officers New director appointed 1 Buy now
16 Nov 2007 officers New director appointed 1 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
09 Nov 2007 incorporation Incorporation Company 10 Buy now