CHARFLEETS CAR CENTRE LIMITED

12 Station Court Station Approach, Wickford, SS11 7AT, Essex, United Kingdom
StatusACTIVE
Company No.03536088
CategoryPrivate Limited Company
Incorporated27 Mar 1998
Age26 years, 2 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 31/01/06

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/99 to 31/05/99

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 27 Mar 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMSTRONG SUB-HOLDINGS LIMITED

THE OLD SCHOOL SCHOOL LANE,COLCHESTER,CO7 6LZ

Number:11306819
Status:ACTIVE
Category:Private Limited Company

FLAME LILY EDUCATION LTD

INNOVATION SPACE HALPERN HOUSE,PORTSMOUTH,PO1 2QF

Number:11856850
Status:ACTIVE
Category:Private Limited Company

GLASSCANVAS FILMS LIMITED

6 KEYNSHAM ROAD,GLOUCESTERSHIRE,GL53 7PX

Number:03460236
Status:ACTIVE
Category:Private Limited Company

IRREON LLP

SUITE 1089 85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:OC421963
Status:ACTIVE
Category:Limited Liability Partnership

STEEPLEFIELD LIMITED

70 VICTORIA PARK,CAMBRIDGE,CB4 3EL

Number:10964349
Status:ACTIVE
Category:Private Limited Company

SVS TRANSPORT LTD

76 LONGHOUSE ROAD,GRAYS,RM16 4RT

Number:08011539
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