CAMBRIDGE AUTOS LTD
Status | ACTIVE |
Company No. | 08230442 |
Category | Private Limited Company |
Incorporated | 26 Sep 2012 |
Age | 11 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CAMBRIDGE AUTOS LTD is an active private limited company with number 08230442. It was incorporated 11 years, 8 months, 5 days ago, on 26 September 2012. The company address is 310 Stafford Road, Croydon, CR0 4NH, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous shortened
Date: 29 Jun 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-09-29
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Accounts with accounts type total exemption full
Date: 22 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 08 Jan 2020
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Charles Cambridge
Change date: 2019-11-08
Documents
Change to a person with significant control
Date: 08 Jan 2020
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-08
Psc name: Mr James Charles Cambridge
Documents
Confirmation statement with updates
Date: 29 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Withdrawal of a person with significant control statement
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-24
Documents
Notification of a person with significant control
Date: 24 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanne Lisa Hilliard
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 24 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: James Charles Cambridge
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence James Cambridge
Termination date: 2016-12-05
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type dormant
Date: 10 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Appoint person director company with name date
Date: 28 Oct 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Lisa Hilliard
Appointment date: 2015-10-27
Documents
Appoint person director company with name date
Date: 28 Oct 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-27
Officer name: Mr Terence James Cambridge
Documents
Capital allotment shares
Date: 28 Oct 2015
Action Date: 27 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-27
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type dormant
Date: 02 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type dormant
Date: 02 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Some Companies
UNIT 15 LONG LANE,NEWBURY,RG14 2TG
Number: | 11857754 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 AVERY HILL,NEWTON ABBOT,TQ12 3LB
Number: | 08104744 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MAYNARDE CLOSE,PLYMOUTH,PL7 2XX
Number: | 11384818 |
Status: | ACTIVE |
Category: | Private Limited Company |
J & R CAR AND VAN HIRE LIMITED
UNIT 1 CHESS BUSINESS PARK,CHESHAM,HP5 1SD
Number: | 07578815 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08594892 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 LEIGH ROAD,LEIGH-ON-SEA,SS9 1JL
Number: | 06361566 |
Status: | ACTIVE |
Category: | Private Limited Company |