Advanced company searchLink opens in new window

CARFAX DEVELOPMENTS LTD

Company number 04145698

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)
30 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
17 Jul 2023 AA Micro company accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
31 May 2022 AA Micro company accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
13 Jun 2021 AA Micro company accounts made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
05 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
29 Aug 2018 TM02 Termination of appointment of Andrew Martin Streeter as a secretary on 29 August 2018
26 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Sep 2017 PSC07 Cessation of Ralph Streeter as a person with significant control on 3 February 2017
05 Sep 2017 PSC01 Notification of Andrew Streeter as a person with significant control on 3 February 2017
03 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
01 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
03 Dec 2014 TM01 Termination of appointment of Peter Leslie Beckham as a director on 1 December 2014
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Sep 2014 AD01 Registered office address changed from C/O Streeter Group Unit 2 Hawthorn Trading Estate Foundry Lane Horsham West Sussex RH13 5PX to 61 London Road Horsham West Sussex RH12 1AN on 8 September 2014