Corfe Mullen
Wimborne
Dorset
BH21 3JG
Director Name | Kathleen Elizabeth Dodds |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 15 Inglewood Barrow In Furness Cumbria LA13 9UN |
Secretary Name | Mr Paul Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 15 Inglewood Croft Park Barrow In Furness Cumbria LA13 9UN |
Secretary Name | Mrs Janet Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(12 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tarasay Higher Blanford Road Corfe Mullen Wimborne Dorset BH21 3JG |
Website | carhousebd.com |
---|
Registered Address | International House Cromwell Road Kensington London SW7 4EF |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
2 at £1 | Mr Paul Dodds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£107,059 |
Current Liabilities | £107,571 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
2 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
2 October 2014 | Termination of appointment of Janet Dodds as a secretary on 14 January 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 August 2009 | Return made up to 14/06/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
26 July 2007 | Location of register of members (1 page) |
26 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: tarasay higher blandford road corfe mullen winborne dorset BH21 3JG (1 page) |
26 July 2007 | Location of debenture register (1 page) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 August 2006 | Return made up to 14/06/06; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
10 February 2005 | Return made up to 14/06/04; full list of members
|
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 August 2003 | Return made up to 14/06/03; full list of members (6 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 June 2002 | Return made up to 14/06/02; full list of members
|
29 May 2002 | Registered office changed on 29/05/02 from: waterside the gardens dane ghyll park barrow in furness cumbria LA14 4RE (1 page) |
7 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
18 August 2000 | Return made up to 14/06/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 July 1998 | Return made up to 14/06/98; no change of members
|
9 January 1998 | Registered office changed on 09/01/98 from: 15 inglewood croft park barrow in furness cumbria LA13 9UN (1 page) |
7 August 1997 | Return made up to 14/06/97; full list of members (6 pages) |
13 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Memorandum and Articles of Association (11 pages) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
26 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
27 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
11 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
4 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |