Advanced company searchLink opens in new window

CROWN CAR CARE MOT CENTRE LIMITED

Company number 07450229

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)
29 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
25 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
13 Oct 2020 AA Micro company accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 May 2017 AD01 Registered office address changed from Lilliput House Fosseway, Midsomer Norton Radstock Somerset BA3 4BB to Unit a Lewin House the Street Radstock BA3 3FJ on 25 May 2017
01 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
27 Nov 2014 CH01 Director's details changed for Miss Sarah Marie Bond on 27 November 2014
27 Nov 2014 CH01 Director's details changed for Miss Emma Louise Bond on 27 November 2014
27 Nov 2014 CH03 Secretary's details changed for Mr Christopher James Bond on 27 November 2014
30 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2