Advanced company searchLink opens in new window

CLEMENT DALLEY CARS LTD

Company number 11509045

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)
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 2
28 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
25 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
27 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
04 Jul 2022 AA Micro company accounts made up to 31 October 2021
20 May 2022 CERTNM Company name changed titan used cars LTD\certificate issued on 20/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-19
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
26 May 2021 AA01 Current accounting period extended from 31 August 2021 to 31 October 2021
26 May 2021 AA Micro company accounts made up to 31 August 2020
20 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
05 Jun 2020 AD01 Registered office address changed from Abberley View Lye Head Bewdley Worcestershire DY12 2UU United Kingdom to 14 Clement Dalley Drive Kidderminster DY11 7DU on 5 June 2020
08 May 2020 AA Micro company accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
06 Jun 2019 PSC01 Notification of Richard James Poole as a person with significant control on 2 May 2019
06 Jun 2019 PSC04 Change of details for Mr Leo Millman as a person with significant control on 2 May 2019
06 Jun 2019 AP01 Appointment of Mr Richard James Poole as a director on 2 May 2019
09 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-09
  • GBP 1