Advanced company searchLink opens in new window

CATHEDRAL CITY CARS LIMITED

Company number 02515241

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
02 Oct 2015 CH01 Director's details changed for Steven Anderson on 18 June 2015
29 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2013
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2012
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2011
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2010
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2009
18 Sep 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
18 Sep 2014 AR01 Annual return made up to 20 June 2013 with full list of shareholders
18 Sep 2014 AR01 Annual return made up to 20 June 2012
18 Sep 2014 AR01 Annual return made up to 20 June 2011 with full list of shareholders
18 Sep 2014 AR01 Annual return made up to 20 June 2010 with full list of shareholders
18 Sep 2014 RT01 Administrative restoration application
27 Nov 2009 AR01 Annual return made up to 20 June 2009 with full list of shareholders
24 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
13 Jan 2009 288c Director's Change of Particulars / steven anderson / 05/01/2009 / HouseName/Number was: , now: 75D; Street was: bramble house, now: claypath; Area was: hetton le hill, now: ; Post Town was: houghton le spring, now: durham city; Region was: tyne & wear, now: durham; Post Code was: DH5 0QX, now: DH1 1QT
07 Jan 2009 287 Registered office changed on 07/01/2009 from, derwent house, mandale business, park, belmont industrial estate, durham, DH1 1TH
12 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Dec 2008 395 Particulars of a mortgage or charge / charge no: 7
13 Aug 2008 363a Return made up to 20/06/08; full list of members
09 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
31 Aug 2007 363a Return made up to 20/06/07; full list of members
31 Aug 2007 287 Registered office changed on 31/08/07 from: bramble house, hetton le hill, houghton le spring, co durham DH5 0QX