SHIFT A CAR LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Appointment of a voluntary liquidator

View Document

24/04/2524 April 2025 Resolutions

View Document

24/04/2524 April 2025 Statement of affairs

View Document

24/04/2524 April 2025 Registered office address changed from First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE United Kingdom to 263 Banbury Road Oxford OX2 7DY on 2025-04-24

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-28

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/01/2415 January 2024 Director's details changed for Mr Wayne Bryant Pollock on 2023-10-16

View Document

15/01/2415 January 2024 Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2024-01-15

View Document

15/01/2415 January 2024 Secretary's details changed for Mr Wayne Bryant Pollock on 2023-10-16

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

11/05/2111 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

18/07/1818 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/10/156 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/08/1429 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/03/1421 March 2014 PREVEXT FROM 31/08/2013 TO 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/08/1321 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM C/O PROSPECT ACCOUNTING LTD UNIT 3 WOODGROVE FARM FULBROOK HILL FULBROOK BURFORD OXFORDSHIRE OX18 4BH ENGLAND

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1217 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BRYANT POLLOCK / 17/08/2012

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE BRYANT POLLOCK / 17/08/2012

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM C/O PROSPECT ACCOUNTING LIMITED 3 WOODGROVE FARM FULBROOK OX18 4BH OX18 4BH ENGLAND

View Document

17/08/1117 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM CRANBROOK HOUSE 287-291 BANBURY RD OXFORD OXON OX2 7JQ UNITED KINGDOM

View Document

24/09/1024 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE BRYANT POLLOCK / 01/06/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BRYANT POLLOCK / 01/06/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 9 BRINDLEY CLOSE OXFORD OXON OX2 6XN

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BYRNE

View Document

09/05/089 May 2008 GBP NC 1000/100000 30/04/2008

View Document

09/05/089 May 2008 NC INC ALREADY ADJUSTED 30/04/08

View Document

17/08/0717 August 2007 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