AA |
Group of companies' accounts made up to 2023-02-28
filed on: 6th, March 2024
| accounts
|
Free Download
(45 pages)
|
TM01 |
Director appointment termination date: 2023-05-10
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-11-28
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-08-05
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, August 2022
| resolution
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2022-02-28
filed on: 9th, June 2022
| accounts
|
Free Download
(44 pages)
|
AP01 |
New director was appointed on 2021-08-24
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
MISC |
This resolution was removed from the public register on 04/08/2022 as it was extra statutory information
filed on: 22nd, June 2021
| miscellaneous
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, June 2021
| incorporation
|
Free Download
(57 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of alteration of Articles of Association
filed on: 22nd, June 2021
| resolution
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2021-05-28: 7066260.00 GBP
filed on: 17th, June 2021
| capital
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2021-02-28
filed on: 10th, June 2021
| accounts
|
Free Download
(44 pages)
|
AA |
Group of companies' accounts made up to 2020-02-28
filed on: 4th, March 2021
| accounts
|
Free Download
(43 pages)
|
AD01 |
Registered office address changed from The Car Auction Drovers Way Chelmsford CM2 5PP England to 1-2 Harvard Way Normanton Industrial Estate Normanton WF6 1FL on 2020-11-05
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
AP03 |
On 2020-10-01 - new secretary appointed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-07 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-09-30
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-10-05 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-09-07
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-08-04
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-06-12
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-27
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 5th, May 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-04-23: 7065260.00 GBP
filed on: 28th, April 2020
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2019-12-17
filed on: 9th, January 2020
| capital
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, January 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 5th, January 2020
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of alteration of Articles of Association
filed on: 5th, January 2020
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 5th, January 2020
| resolution
|
Free Download
(60 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 5th, January 2020
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 5th, January 2020
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-12-17: 5065260.00 GBP
filed on: 5th, January 2020
| capital
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 5th, January 2020
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-12-17
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-17
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2019-11-30 to 2020-02-28
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-11-30
filed on: 29th, August 2019
| accounts
|
Free Download
(44 pages)
|
TM01 |
Director appointment termination date: 2018-08-08
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2017-11-30
filed on: 26th, July 2018
| accounts
|
Free Download
(33 pages)
|
AP01 |
New director was appointed on 2017-06-01
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-29
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-29
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2018-03-29 - new secretary appointed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-02-28: 46050.00 GBP
filed on: 16th, March 2018
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2017-08-01: 45750.00 GBP
filed on: 28th, February 2018
| capital
|
Free Download
(9 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE at an unknown date
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-11-28
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to The Car Auction Drovers Way Chelmsford CM2 5PP on 2017-10-11
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2018-02-28 to 2017-11-30
filed on: 24th, August 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-06-02: 51300.00 GBP
filed on: 26th, July 2017
| capital
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2017-06-02
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-02
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-02
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-02
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-02
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, June 2017
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2017-06-02
filed on: 19th, June 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, June 2017
| resolution
|
Free Download
|
NEWINC |
Incorporation
filed on: 2nd, February 2017
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 2017-02-02: 1.00 GBP
capital
|
|