CHARFLEETS CAR CENTRE LIMITED
Status | ACTIVE |
Company No. | 03536088 |
Category | Private Limited Company |
Incorporated | 27 Mar 1998 |
Age | 26 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CHARFLEETS CAR CENTRE LIMITED is an active private limited company with number 03536088. It was incorporated 26 years, 2 months, 8 days ago, on 27 March 1998. The company address is 12 Station Court Station Approach, Wickford, SS11 7AT, Essex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 22 May 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 02 May 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Change to a person with significant control
Date: 05 May 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Peter Bashford
Change date: 2022-03-29
Documents
Change person secretary company with change date
Date: 05 May 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Kerry Joanne Bashford
Change date: 2022-03-29
Documents
Change registered office address company with date old address new address
Date: 05 May 2022
Action Date: 05 May 2022
Category: Address
Type: AD01
Old address: Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB
New address: 12 Station Court Station Approach Wickford Essex SS11 7AT
Change date: 2022-05-05
Documents
Appoint person secretary company with name date
Date: 05 May 2022
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-04-01
Officer name: Mrs Kerry Joanne Bashford
Documents
Confirmation statement with updates
Date: 05 May 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Mortgage satisfy charge full
Date: 07 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 30 Nov 2021
Action Date: 08 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Peter Bashford
Change date: 2021-06-08
Documents
Change to a person with significant control
Date: 15 Jun 2021
Action Date: 08 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Peter Bashford
Change date: 2021-06-08
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Change account reference date company previous extended
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change to a person with significant control
Date: 02 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Peter Bashford
Change date: 2021-03-01
Documents
Confirmation statement with updates
Date: 12 Apr 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type total exemption full
Date: 21 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 09 Apr 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination secretary company with name termination date
Date: 05 Apr 2016
Action Date: 28 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-28
Officer name: Kerry Joanne Bashford
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 27 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-27
Documents
Change person director company with change date
Date: 21 Mar 2013
Action Date: 08 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-08
Officer name: Jonathan Peter Bashford
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 27 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-27
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 27 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-27
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 27 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-27
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/07; full list of members
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 27 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 31/01/06
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 16 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type small
Date: 26 Jun 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 11 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/03; full list of members
Documents
Accounts with accounts type small
Date: 24 Jun 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 01 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/02; full list of members
Documents
Legacy
Date: 02 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Feb 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 05 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB
Documents
Legacy
Date: 18 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 14 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/99; full list of members
Documents
Legacy
Date: 01 Feb 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/99 to 31/05/99
Documents
Legacy
Date: 07 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 07/04/98 from: international house 31 church road, hendon london NW4 4EB
Documents
Some Companies
ARMSTRONG SUB-HOLDINGS LIMITED
THE OLD SCHOOL SCHOOL LANE,COLCHESTER,CO7 6LZ
Number: | 11306819 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION SPACE HALPERN HOUSE,PORTSMOUTH,PO1 2QF
Number: | 11856850 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KEYNSHAM ROAD,GLOUCESTERSHIRE,GL53 7PX
Number: | 03460236 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1089 85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | OC421963 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
70 VICTORIA PARK,CAMBRIDGE,CB4 3EL
Number: | 10964349 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 LONGHOUSE ROAD,GRAYS,RM16 4RT
Number: | 08011539 |
Status: | ACTIVE |
Category: | Private Limited Company |