CENTRAL CAR CARE LIMITED

72 Cardigan Street, Luton, LU1 1RR, England
StatusACTIVE
Company No.03023043
CategoryPrivate Limited Company
Incorporated17 Feb 1995
Age29 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

CENTRAL CAR CARE LIMITED is an active private limited company with number 03023043. It was incorporated 29 years, 3 months, 14 days ago, on 17 February 1995. The company address is 72 Cardigan Street, Luton, LU1 1RR, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-02

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-30

New date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2023

Action Date: 22 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-22

Psc name: Mr Paul Alan Ross

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2023

Action Date: 22 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-22

Psc name: Jude Ross

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2023

Action Date: 15 Jan 2022

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2022-01-15

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Teresa Ross

Change date: 2022-12-20

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-20

Officer name: Jude Ross

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Alan Ross

Change date: 2022-12-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-20

Psc name: Mr Paul Alan Ross

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Address

Type: AD01

New address: 72 Cardigan Street Luton LU1 1RR

Old address: C/O D W Accountancy 72 Cardigan Street Luton Bedfordshire LU1 1RR

Change date: 2022-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2021

Action Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2012

Action Date: 17 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-17

Old address: D W Accountants 113 London Road St Albans Hertfordshire AL1 1LR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jude Ross

Change date: 2010-01-02

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Alan Ross

Change date: 2010-01-02

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; no change of members

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; no change of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed teresa ross

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary karen ross

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2000

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2000

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 05/08/98 from: vijh+co albany house 113 london road st albans herts AL1 1LR

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/98; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 1997

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 07 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 1996

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 24 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/96; full list of members

Documents

View document PDF

Legacy

Date: 02 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/95 to 31/07/96

Documents

View document PDF

Legacy

Date: 06 Oct 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Memorandum articles

Date: 24 Mar 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Mar 1995

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 1995

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 22/03/95 from: classic house 174-180 old street london EC1V 9BP

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed speed 4818 LIMITED\certificate issued on 21/03/95

Documents

View document PDF

Incorporation company

Date: 17 Feb 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMAK FINANCE LIMITED

6 WARREN CROFT,HUNTINGDON,PE28 5FG

Number:05834240
Status:ACTIVE
Category:Private Limited Company

GREAT ALLIANCE CARE LTD

9 HARLOW DRIVE,MANCHESTER,M18 7WS

Number:08896355
Status:ACTIVE
Category:Private Limited Company

HARD ACRE INVESTMENTS (OXFORDSHIRE) LTD

THE STABLES,BRENT KNOLL,TA9 4BT

Number:11134769
Status:ACTIVE
Category:Private Limited Company

HARMANS PROPERTIES LTD

NEW TEMPLE COTTAGE BROUGHTON GREEN,DROITWICH,WR9 7EF

Number:11377961
Status:ACTIVE
Category:Private Limited Company

SUSAN COMFORT CARE LIMITED

413 SOMERSET COURT,LONDON,W7 1QH

Number:09100621
Status:ACTIVE
Category:Private Limited Company

TOP COFFEE SPOT LTD

91 DOWNLANDS AVENUE,WORTHING,BN14 9HF

Number:10293228
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source