AA |
Small-sized company accounts made up to 31st December 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(17 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 10th, December 2019
| accounts
|
Free Download
(18 pages)
|
AA01 |
Current accounting period extended from 25th September 2018 to 31st December 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 25th September 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 25th September 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th January 2018
filed on: 5th, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th October 2017
filed on: 5th, October 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th September 2017
filed on: 28th, September 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th September 2017. New Address: Corkills Northwich Middlewich Road Northwich CW9 7BL. Previous address: Corkills Wigan Pennyhurst Street Wigan Lancashire WN3 4AS
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 24th May 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th June 2016: 100001.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 24th May 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th June 2015: 100001.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th May 2014: 100001.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 24th May 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from Longlooms Road C/O Porsche Centre Cheshire Cheshire Oaks Cheshire CH65 9LF on 24th July 2012
filed on: 24th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th May 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 25th, August 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 24th May 2011 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th July 2010: 100001.00 GBP
filed on: 28th, July 2010
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th May 2010 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed corkills alfa romeo LIMITEDcertificate issued on 01/07/10
filed on: 1st, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 15th June 2010
change of name
|
|
CONNOT |
Notice of change of name
filed on: 1st, July 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 24th, September 2009
| accounts
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 5th, June 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 5th, June 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/2009 from c/o porsche centre cheshire pennyhurst street cheshire oaks cheshire CH65 9LF uk
filed on: 5th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 5th June 2009 with shareholders record
filed on: 5th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2007
filed on: 18th, August 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 24th June 2008 with shareholders record
filed on: 24th, June 2008
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 23rd, June 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 23rd, June 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/06/2008 from porsche centre chester cheshire oaks ellsmere port cheshire CH65 9LF
filed on: 23rd, June 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/04/2008 from dresden house, the strand longton stoke-on-trent staffordshire ST3 2PD
filed on: 28th, April 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 21st, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 21st, September 2007
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed corkills alfa romeo (chester) lt dcertificate issued on 06/07/07
filed on: 6th, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed corkills alfa romeo (chester) lt dcertificate issued on 06/07/07
filed on: 6th, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ratebanner LIMITEDcertificate issued on 25/06/07
filed on: 25th, June 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ratebanner LIMITEDcertificate issued on 25/06/07
filed on: 25th, June 2007
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/06/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 12th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/06/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 12th, June 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, May 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 24th, May 2007
| incorporation
|
Free Download
(17 pages)
|