CONTRACT AUTO COMPONENT REMANUFACTURERS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Liquidators' statement of receipts and payments to 2024-12-07

View Document

31/01/2431 January 2024 Liquidators' statement of receipts and payments to 2023-12-07

View Document

23/06/2323 June 2023 Registered office address changed from G4, Watergate House 104 Watergate Street Chester CH1 2LF to G4, Grosvenor House 104 Watergate Street Chester CH1 2LF on 2023-06-23

View Document

20/06/2320 June 2023 Registered office address changed from 2 City Road Chester Cheshire CH1 3AE to G4, Watergate House 104 Watergate Street Chester CH1 2LF on 2023-06-20

View Document

13/02/2313 February 2023 Liquidators' statement of receipts and payments to 2022-12-07

View Document

05/01/225 January 2022 Liquidators' statement of receipts and payments to 2021-12-07

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR DONALD FRANCIS MCCURDY

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

03/01/193 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

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

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/09/154 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

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

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/09/1426 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

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

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/09/1320 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

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

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/08/1224 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM MCVICAR / 24/08/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/08/1122 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/09/107 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DONALD FRANCIS MCCURDY / 11/08/2010

View Document

11/12/0911 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM MCVICAR / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD FRANCIS MCCURDY / 11/12/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/084 March 2008 DIRECTOR APPOINTED DONALD FRANCIS MCCURDY

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: MILITARY HOUSE, 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: MILITARY HOUSE, 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: LIVERPOOL HOUSE 47 LOWER BRIDGE STREET CHESTER CHESHIRE CH1 1RS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: PARK COURT 45 RHOSDDU ROAD WREXHAM CLWYD LL11 2NS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

12/05/9612 May 1996 SECRETARY RESIGNED

View Document

28/02/9628 February 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 NEW SECRETARY APPOINTED

View Document

27/06/9527 June 1995 COMPANY NAME CHANGED MOTORBUILD LIMITED CERTIFICATE ISSUED ON 28/06/95

View Document

19/06/9519 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/01/956 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/956 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 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