HM CAR SALES LIMITED

06685239
UNIT 1 KEY HOUSE HOWDEN INDUSTRIAL ESTATE TIVERTON EX16 5HW

Documents

Documents
Date Category Description Pages
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2024 accounts Annual Accounts 10 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 10 Buy now
01 Sep 2022 officers Change of particulars for director (Mr Nicholas George Goss) 2 Buy now
01 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 accounts Annual Accounts 10 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 accounts Annual Accounts 10 Buy now
01 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Sep 2020 officers Change of particulars for director (Mr Nicholas George Goss) 2 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 10 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 accounts Annual Accounts 10 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2018 accounts Annual Accounts 10 Buy now
04 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 officers Change of particulars for director (Mr Nicholas George Goss) 2 Buy now
01 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2017 accounts Annual Accounts 5 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2016 accounts Annual Accounts 6 Buy now
01 Sep 2015 annual-return Annual Return 3 Buy now
01 Sep 2015 officers Change of particulars for director (Mr Nicholas George Goss) 2 Buy now
26 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2015 officers Termination of appointment of secretary (Welch Payroll Services Limited) 1 Buy now
26 Nov 2014 accounts Annual Accounts 4 Buy now
04 Sep 2014 annual-return Annual Return 4 Buy now
04 Sep 2014 officers Appointment of corporate secretary (Welch Payroll Services Limited) 2 Buy now
04 Sep 2014 officers Termination of appointment of secretary (Welch Officium Limited) 1 Buy now
30 Jun 2014 accounts Annual Accounts 4 Buy now
03 Sep 2013 annual-return Annual Return 4 Buy now
25 Jun 2013 accounts Annual Accounts 7 Buy now
09 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Apr 2013 officers Change of particulars for director (Mr Nicholas George Goss) 2 Buy now
22 Mar 2013 officers Change of particulars for corporate secretary (Welch Officium Limited) 2 Buy now
04 Sep 2012 annual-return Annual Return 4 Buy now
16 Dec 2011 accounts Annual Accounts 6 Buy now
25 Oct 2011 annual-return Annual Return 4 Buy now
21 Jul 2011 accounts Annual Accounts 6 Buy now
15 Nov 2010 annual-return Annual Return 4 Buy now
15 Nov 2010 officers Change of particulars for director (Mr Nicholas George Goss) 2 Buy now
24 May 2010 officers Change of particulars for corporate secretary 3 Buy now
10 May 2010 accounts Annual Accounts 6 Buy now
23 Oct 2009 officers Appointment of secretary (Officium Lima Limited) 1 Buy now
28 Sep 2009 annual-return Return made up to 01/09/09; full list of members 10 Buy now
27 Sep 2009 officers Appointment terminated secretary caroline dummett 1 Buy now
01 Sep 2008 incorporation Incorporation Company 14 Buy now