DETLING CAR AND COMMERCIAL BREAKERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Cessation of Ahmad Farzad Nasari as a person with significant control on 2025-08-11 |
| 12/08/2512 August 2025 | Termination of appointment of Ahmad Farzad Nasari as a director on 2025-08-11 |
| 12/08/2512 August 2025 | Confirmation statement made on 2025-08-12 with updates |
| 12/08/2512 August 2025 | Appointment of Mr Mohamad Aziz Rezai as a director on 2025-08-11 |
| 12/08/2512 August 2025 | Notification of Mohamad Amin Latif as a person with significant control on 2025-08-11 |
| 12/08/2512 August 2025 | Notification of Mohamad Aziz Rezai as a person with significant control on 2025-08-11 |
| 04/06/254 June 2025 | Termination of appointment of Mohamad Aziz Rezai as a director on 2025-06-04 |
| 03/01/253 January 2025 | Micro company accounts made up to 2024-03-31 |
| 02/01/252 January 2025 | Confirmation statement made on 2024-11-28 with no updates |
| 26/06/2426 June 2024 | Registered office address changed from 29 Detling Car & Commrecial Breakers Ltd Unit 29 Detling Car & Commrecial Breakers Ltd Detling Maidstone Kent ME14 3HU England to Unit 29 Detling Aerodrome Detling Car & Commercial Breakers Limited Detling Maidstone Kent ME14 3HU on 2024-06-26 |
| 15/05/2415 May 2024 | Registered office address changed from 76 Iqbal House Springbank Road Hither Green Lewisham London SE13 6SX United Kingdom to 29 Detling Car & Commrecial Breakers Ltd Unit 29 Detling Car & Commrecial Breakers Ltd Detling Maidstone Kent ME14 3HU on 2024-05-15 |
| 15/05/2415 May 2024 | Director's details changed for Mr Mohammad Aziz Rezai on 2024-05-15 |
| 15/05/2415 May 2024 | Notification of Ahmad Farzad Nasari as a person with significant control on 2024-04-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/01/244 January 2024 | Confirmation statement made on 2023-11-28 with updates |
| 03/01/243 January 2024 | Registered office address changed from Unit 29 Detling Aerodrome Estate Detling ME14 3HU to 76 Iqbal House Springbank Road Hither Green Lewisham London SE13 6SX on 2024-01-03 |
| 03/01/243 January 2024 | Cessation of Paul Edward Clowting as a person with significant control on 2024-01-01 |
| 03/01/243 January 2024 | Appointment of Mr Ahmad Farzad Nasari as a director on 2024-01-01 |
| 03/01/243 January 2024 | Appointment of Mr Mohammad Aziz Rezai as a director on 2024-01-01 |
| 03/01/243 January 2024 | Appointment of Mr Mohamad Amin Latif as a director on 2024-01-01 |
| 03/01/243 January 2024 | Termination of appointment of Paul Edward Clowting as a director on 2024-01-01 |
| 03/01/243 January 2024 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
| 29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 13/12/2213 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
| 29/11/2129 November 2021 | Confirmation statement made on 2021-11-28 with no updates |
| 29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
| 25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
| 05/10/175 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
| 25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 03/12/153 December 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
| 05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 15/12/1415 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 06/03/146 March 2014 | PREVEXT FROM 30/11/2013 TO 31/12/2013 |
| 10/12/1310 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
| 28/11/1228 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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