A-Z VEHICLE DISMANTLERS LIMITED

Unit 4 Clifford Court Unit 4 Clifford Court, Carlisle, CA3 0JG, Cumbria, England
StatusACTIVE
Company No.06879559
CategoryPrivate Limited Company
Incorporated16 Apr 2009
Age15 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

A-Z VEHICLE DISMANTLERS LIMITED is an active private limited company with number 06879559. It was incorporated 15 years, 1 month, 18 days ago, on 16 April 2009. The company address is Unit 4 Clifford Court Unit 4 Clifford Court, Carlisle, CA3 0JG, Cumbria, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Old address: Pacific House Fletcher Way Park House Carlisle Cumbria CA3 0LJ United Kingdom

New address: Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG

Change date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-28

Psc name: Mr Craig Andrew Nugent

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven David Barwick

Change date: 2020-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-28

Officer name: Mr Craig Andrew Nugent

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven David Barwick

Change date: 2020-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Old address: Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW

New address: Pacific House Fletcher Way Park House Carlisle Cumbria CA3 0LJ

Change date: 2019-12-09

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-06

Psc name: Mr Craig Andrew Nugent

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-06

Psc name: Mr Steven David Barwick

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven David Barwick

Change date: 2019-12-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Andrew Nugent

Change date: 2019-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Andrew Nugent

Change date: 2019-10-29

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven David Barwick

Change date: 2019-10-29

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-29

Officer name: Mr Craig Andrew Nugent

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-29

Officer name: Mr Steven David Barwick

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Andrew Nugent

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven David Barwick

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven David Barwick

Change date: 2013-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig Andrew Nugent

Change date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven David Barwick

Change date: 2010-04-16

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / craig nugent / 02/05/2009

Documents

View document PDF

Incorporation company

Date: 16 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALTHORPE GROUP MANAGEMENT LIMITED

76 HAGLEY ROAD,BIRMINGHAM,B16 8LU

Number:08432600
Status:ACTIVE
Category:Private Limited Company

GIBRALTAR AIRWAYS LIMITED

4 WHITTON WAY,NEWPORT PAGNELL,MK16 0PS

Number:08900660
Status:ACTIVE
Category:Private Limited Company

JKL LIMITED

54A BALENA CLOSE,POOLE,BH17 7DY

Number:03364921
Status:ACTIVE
Category:Private Limited Company

LENNOX TR LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,

Number:08870022
Status:ACTIVE
Category:Private Limited Company

LUNAR INC LIMITED

111 WESTLEIGH,WARMINSTER,BA12 8NJ

Number:11761675
Status:ACTIVE
Category:Private Limited Company

PROSPECT PLACE CHILDREN'S HOMES LLP

BROUGHAM ENTERPRISE CENTRE,HARTLEPOOL,TS24 8EY

Number:OC314802
Status:ACTIVE
Category:Limited Liability Partnership

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