THE UK CAR OF THE YEAR AWARDS LTD

Merrivale Merrivale, Shoreham-By-Sea, BN43 5GJ, West Sussex
StatusACTIVE
Company No.08429153
CategoryPrivate Limited Company
Incorporated04 Mar 2013
Age11 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

THE UK CAR OF THE YEAR AWARDS LTD is an active private limited company with number 08429153. It was incorporated 11 years, 2 months, 30 days ago, on 04 March 2013. The company address is Merrivale Merrivale, Shoreham-by-sea, BN43 5GJ, West Sussex.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 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: 01 Mar 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Joseph Challen

Change date: 2017-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 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: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Paul Justice

Termination date: 2016-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

New address: Merrivale the Avenue Shoreham-by-Sea West Sussex BN43 5GJ

Old address: 10 Downside Shoreham-by-Sea West Sussex BN43 6HG

Change date: 2016-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 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: 14 May 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2013

Action Date: 11 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-11

Capital : 3,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Paul Justice

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alisdair Lawson Suttie

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed uk awards & events LIMITED\certificate issued on 11/06/13

Documents

View document PDF

Incorporation company

Date: 04 Mar 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLAZE HOLDINGS LIMITED

THE OAKS 67 CHURCH ROAD,BRISTOL,BS8 3QU

Number:09623320
Status:ACTIVE
Category:Private Limited Company

BSV PROJECT CONSULTING LIMITED

TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN

Number:09226532
Status:ACTIVE
Category:Private Limited Company

DAMP & TIMBER TECH LIMITED

21 STAFFORD ROAD,CROYDON,CR0 4NG

Number:07451138
Status:ACTIVE
Category:Private Limited Company

MAC'S ARCADIAN LTD

10 HAREWOOD ROAD,LONDON,SW19 2HD

Number:10651867
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PENGUIN PHOTOGRAPHY LIMITED

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:03427176
Status:ACTIVE
Category:Private Limited Company

TODAL AZUR INVESTMENTS LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:08476685
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