CAR-TECH CORSHAM LIMITED
Company Documents
Date | Description |
---|---|
17/08/2517 August 2025 New | Confirmation statement made on 2025-08-15 with updates |
29/07/2529 July 2025 New | Termination of appointment of Angela Jane Smith as a secretary on 2025-07-29 |
29/07/2529 July 2025 New | Cessation of Angela Jane Smith as a person with significant control on 2025-07-29 |
29/07/2529 July 2025 New | Change of details for Mr Paul Anthony Smith as a person with significant control on 2025-07-29 |
29/07/2529 July 2025 New | Registered office address changed from Unit 31a Leafiled Industrial Estate Leafield Way Neston Corsham SN13 9RS England to 48 the Causeway Chippenham SN15 3DD on 2025-07-29 |
29/07/2529 July 2025 New | Director's details changed for Mr Paul Anthony Smith on 2025-07-29 |
21/07/2521 July 2025 | Confirmation statement made on 2023-08-15 with no updates |
21/07/2521 July 2025 | Administrative restoration application |
21/07/2521 July 2025 | Total exemption full accounts made up to 2023-09-30 |
21/07/2521 July 2025 | Total exemption full accounts made up to 2024-09-30 |
21/07/2521 July 2025 | Amended total exemption full accounts made up to 2022-09-30 |
21/07/2521 July 2025 | Confirmation statement made on 2024-08-15 with no updates |
23/01/2423 January 2024 | Final Gazette dissolved via compulsory strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
29/06/2329 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
13/10/2213 October 2022 | Confirmation statement made on 2022-08-15 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
11/10/2111 October 2021 | Confirmation statement made on 2021-08-15 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
22/08/1822 August 2018 | REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 24 PICTON HOUSE HUSSAR COURT WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SQ |
08/05/188 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
04/08/174 August 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SMITH / 04/08/2017 |
08/05/178 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/09/1620 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SMITH / 20/09/2016 |
20/09/1620 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA JANE SMITH / 20/09/2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
26/08/1526 August 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
09/09/149 September 2014 | REGISTERED OFFICE CHANGED ON 09/09/2014 FROM C/O S JOHNSTON & CO 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HANTS PO7 7SQ UNITED KINGDOM |
09/09/149 September 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
20/08/1320 August 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
22/08/1222 August 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
16/03/1216 March 2012 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 25 ROWDEN HILL CHIPPENHAM WILTSHIRE SN15 2AQ |
16/08/1116 August 2011 | Annual return made up to 15 August 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SMITH / 01/10/2009 |
16/08/1016 August 2010 | Annual return made up to 15 August 2010 with full list of shareholders |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
17/08/0917 August 2009 | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
10/09/0710 September 2007 | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07 |
30/08/0630 August 2006 | DIRECTOR RESIGNED |
30/08/0630 August 2006 | SECRETARY RESIGNED |
23/08/0623 August 2006 | NEW SECRETARY APPOINTED |
23/08/0623 August 2006 | NEW DIRECTOR APPOINTED |
15/08/0615 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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