- Company Overview for DRAYSONS CAR CARE KENSINGTON LTD (09091940)
- Filing history for DRAYSONS CAR CARE KENSINGTON LTD (09091940)
- People for DRAYSONS CAR CARE KENSINGTON LTD (09091940)
- More for DRAYSONS CAR CARE KENSINGTON LTD (09091940)
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) |
---|---|---|---|
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
18 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Oct 2022 | CH01 | Director's details changed for Brian Peters on 7 October 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT England to West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX on 7 October 2022 | |
19 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from Suite 215 42-44, Clarendon Road, Watford, Hertfordshire WD17 1JJ England to Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT on 7 November 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Jan 2019 | CH01 | Director's details changed for Brian Peters on 14 January 2019 | |
01 Oct 2018 | PSC01 | Notification of Brian Peters as a person with significant control on 6 April 2016 | |
01 Oct 2018 | PSC01 | Notification of Geoffrey Nicholas Baker as a person with significant control on 6 April 2016 | |
21 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
14 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
25 Apr 2017 | AD01 | Registered office address changed from Suite 215 42-44, Clarendon Road, Watford, Hertfordshire WD17 1JJ England to Suite 215 42-44, Clarendon Road, Watford, Hertfordshire WD17 1JJ on 25 April 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from 2nd Floor Suite Stanmoore House 15-19 Church Road Stanmore HA7 4AR to Suite 215 42-44, Clarendon Road, Watford, Hertfordshire WD17 1JJ on 18 April 2017 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
22 Mar 2016 | CH01 | Director's details changed for Brian Peters on 22 March 2016 |