CAR PLANET CONTRACTS LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/12/216 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

19/09/1819 September 2018 SHARE XFER 19/12/2017

View Document

10/09/1810 September 2018 CESSATION OF GARETH MICHAEL DEAN AS A PSC

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON WILSON

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR SIMON WILSON

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH DEAN

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR GARETH MICHAEL DEAN / 14/08/2017

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

24/08/1724 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

24/08/1724 August 2017 SAIL ADDRESS CREATED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

18/08/1518 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR GARETH MICHAEL DEAN

View Document

22/05/1422 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM C/O HENTON & CO LLP ST. ANDREW'S HOUSE ST. ANDREW'S STREET LEEDS LS3 1LF ENGLAND

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM BUCKLE BARTON SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/05/104 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD WILSON / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY MARY WILSON / 22/10/2009

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY GILLIAN BLAIR

View Document

09/10/099 October 2009 SECRETARY APPOINTED SHIRLEY MARY WILSON

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 8 ST PAUL'S STREET LEEDS LS1 2LE

View Document

21/07/0521 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: STANNINGLEY HALL 81 BRADFORD ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6AT

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/993 June 1999 COMPANY NAME CHANGED CAR BOX LIMITED CERTIFICATE ISSUED ON 04/06/99

View Document

04/05/994 May 1999 SECRETARY RESIGNED

View Document

30/04/9930 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company