TOM HARTLEY CARS LIMITED
Status | ACTIVE |
Company No. | 07061171 |
Category | Private Limited Company |
Incorporated | 29 Oct 2009 |
Age | 14 years, 5 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
TOM HARTLEY CARS LIMITED is an active private limited company with number 07061171. It was incorporated 14 years, 5 months, 30 days ago, on 29 October 2009. The company address is 159 Moira Road 159 Moira Road, Swadlincote, DE12 6JD, Derbyshire.
Company Fillings
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type full
Date: 04 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type full
Date: 03 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Mortgage satisfy charge full
Date: 06 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070611710001
Documents
Confirmation statement with updates
Date: 06 Dec 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type full
Date: 04 Nov 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Notification of a person with significant control
Date: 25 May 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-05-18
Psc name: Carl Hartley
Documents
Change to a person with significant control
Date: 25 May 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Hartley
Change date: 2021-05-18
Documents
Confirmation statement with updates
Date: 21 Dec 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type full
Date: 05 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type full
Date: 23 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change to a person with significant control
Date: 28 Feb 2019
Action Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-20
Psc name: Mr Thomas Hartley
Documents
Change to a person with significant control
Date: 27 Feb 2019
Action Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Hartley
Change date: 2019-02-20
Documents
Cessation of a person with significant control
Date: 27 Feb 2019
Action Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-20
Psc name: Carl William Hartley
Documents
Confirmation statement with updates
Date: 08 Nov 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type full
Date: 06 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type full
Date: 06 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type full
Date: 04 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type medium
Date: 23 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Capital cancellation shares
Date: 11 Jun 2015
Action Date: 31 Oct 2014
Category: Capital
Type: SH06
Capital : 2 GBP
Date: 2014-10-31
Documents
Resolution
Date: 11 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 11 Jun 2015
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 29 Apr 2015
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Hartley
Termination date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-27
Old address: The Exchange Haslucks Green Road Shirley Solihull B90 2EL
New address: 159 Moira Road Overseal Swadlincote Derbyshire DE12 6JD
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type medium
Date: 06 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jul 2014
Action Date: 30 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-06-30
Charge number: 070611710001
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jul 2014
Action Date: 30 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-06-30
Charge number: 070611710002
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jul 2014
Action Date: 30 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-06-30
Charge number: 070611710003
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type medium
Date: 19 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type medium
Date: 02 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Accounts with accounts type medium
Date: 22 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Change registered office address company with date old address
Date: 23 Apr 2010
Action Date: 23 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-23
Old address: White House Wollaton Street Nottingham Nottinghamshire NG1 5GF United Kingdom
Documents
Some Companies
64 MILL LANE,LIVERPOOL,L12 7JB
Number: | 09977953 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CALEDONIAN CAPITAL PARTNERS LIMITED
C/O AVANT-GARDE BUSINESS CONSULT,GATE ROAD THE HISTORIC DOCKYARD,ME4 4TZ
Number: | 04806456 |
Status: | ACTIVE |
Category: | Private Limited Company |
1002 GATEWAY TOWER,LONDON,E16 1YL
Number: | 09007392 |
Status: | ACTIVE |
Category: | Private Limited Company |
12B COMPTON ROAD,LONDON,N1 2PA
Number: | 08938856 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 CRANBORNE AVENUE,MILTON KEYNES,MK4 4FN
Number: | 06376796 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 BASEPOINT BUSINESS CENTRE,EXETER,EX2 8LB
Number: | 11670814 |
Status: | ACTIVE |
Category: | Private Limited Company |