CARTUS BUSINESS ANSWERS (NO.2) PLC

Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

05/06/245 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

05/10/235 October 2023 Appointment of Paul William Trigg as a director on 2023-09-21

View Document

04/10/234 October 2023 Termination of appointment of Alejandra Harris as a director on 2023-09-21

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

04/04/224 April 2022 Registered office address changed from Frankland Road Blagrove Swindon Wiltshire SN5 8RS to Unit 3, Arclite House Century Road Peatmoor Swindon Wiltshire SN5 5YN on 2022-04-04

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW PASCOE / 16/08/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER BALFOUR PAYNE / 16/08/2018

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/02/153 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY JEREMY SPRING

View Document

11/07/1311 July 2013 SECRETARY APPOINTED RICHARD MARTIN TUCKER

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY SPRING

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED DAVID ANDREW PASCOE

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY SPRING / 26/03/2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/0619 May 2006 COMPANY NAME CHANGED CENDANT BUSINESS ANSWERS (NO.2) PLC. CERTIFICATE ISSUED ON 19/05/06

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: EPSILON WINDMILL HILL BUSINESS PARK SWINDON WILTSHIRE SN5 6PE

View Document

04/08/024 August 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: PHH CENTRE WINDMILL HILL WHITEHILL WAY SWINDON WILTS SN5 6PE

View Document

03/08/993 August 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 INTERIM ACCOUNTS MADE UP TO 14/05/99

View Document

16/06/9916 June 1999 COMPANY NAME CHANGED CENDANT BUSINESS ANSWERS PLC CERTIFICATE ISSUED ON 17/06/99

View Document

25/11/9825 November 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9815 May 1998 COMPANY NAME CHANGED RELOCATION FUNDING NO.1 PLC CERTIFICATE ISSUED ON 18/05/98

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

08/10/968 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/02/955 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94

View Document

29/11/9429 November 1994 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/02/947 February 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 REGISTERED OFFICE CHANGED ON 07/02/94

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 REGISTERED OFFICE CHANGED ON 26/11/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

12/12/9112 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

28/11/9128 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9122 November 1991 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 DIRECTOR RESIGNED

View Document

11/07/9011 July 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/902 May 1990 PROSPECTUS

View Document

26/04/9026 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9025 April 1990 COMPANY NAME CHANGED ESTONFIELD PLC CERTIFICATE ISSUED ON 26/04/90

View Document

25/04/9025 April 1990 APPLICATION COMMENCE BUSINESS

View Document

25/04/9025 April 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/04/9023 April 1990 ALTER MEM AND ARTS 12/04/90

View Document

23/04/9023 April 1990 REGISTERED OFFICE CHANGED ON 23/04/90 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

23/04/9023 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/11/8928 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information