Company NameCD Auction Group Limited
DirectorNicholas John Pike
Company StatusActive
Company Number02354629
CategoryPrivate Limited Company
Incorporation Date2 March 1989(35 years, 2 months ago)
Previous NameCARS Direct Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(35 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleNon-Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW
Director NameJames Roger Woodward
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(3 years after company formation)
Appointment Duration22 years, 8 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaint James Road
St. James Industrial Est
Corby
Northamptonshire
NN18 8AL
Director NameMrs Carol Ann Johnstone
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(3 years after company formation)
Appointment Duration25 years, 6 months (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaint James Road
St. James Industrial Est
Corby
Northamptonshire
NN18 8AL
Secretary NameMrs Carol Ann Johnstone
NationalityBritish
StatusResigned
Appointed02 March 1992(3 years after company formation)
Appointment Duration25 years, 6 months (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaint James Road
St. James Industrial Est
Corby
Northamptonshire
NN18 8AL
Director NameMr Graham Bernard Johnstone
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(4 years, 7 months after company formation)
Appointment Duration23 years, 11 months (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaint James Road
St. James Industrial Est
Corby
Northamptonshire
NN18 8AL
Director NameMr David Keith Johnstone
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(22 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 September 2017)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressSaint James Road
St. James Industrial Est
Corby
Northamptonshire
NN18 8AL
Director NameMr Philip Johnstone
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(22 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 September 2017)
RoleGeneral Managers Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSaint James Road
St. James Industrial Est
Corby
Northamptonshire
NN18 8AL
Director NameMrs Jennifer Isobel Moir
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(22 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 September 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSaint James Road
St. James Industrial Est
Corby
Northamptonshire
NN18 8AL
Director NameMr Andrew Keith Brown
Date of BirthJune 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(25 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChurch Lane Norton
Worcester
WR5 2PR
Director NameMr Graham Sinclair
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(28 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
WR5 2PR
Director NameMr Martin McAuley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(28 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
WR5 2PR
Director NameMr Andrew Baxter
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(28 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
WR5 2PR
Secretary NameMr Andrew Baxter
StatusResigned
Appointed06 September 2017(28 years, 6 months after company formation)
Appointment Duration4 years (resigned 15 September 2021)
RoleCompany Director
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
WR5 2PR
Director NameMr Simon Jonathan Withey
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(29 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Ned Staple
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(32 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 08 October 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Paul Adrian Whitehead
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(32 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW

Contact

Websitewww.cars-direct.ltd.uk

Location

Registered Address40 Churchway
London
NW1 1LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

71.4k at £1Carol Johnstone
64.16%
Ordinary A
6.6k at £1David Keith Johnstone
5.96%
Ordinary A
6.6k at £1Jennifer Isabell Johnstone
5.96%
Ordinary A
6.6k at £1Philip Johnstone
5.96%
Ordinary A
20k at £1Graham Johnstone
17.97%
Ordinary B

Financials

Year2014
Net Worth£369,713
Cash£867,419
Current Liabilities£1,355,579

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return2 March 2024 (2 months, 2 weeks ago)
Next Return Due16 March 2025 (10 months from now)

Charges

18 September 2018Delivered on: 20 September 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
18 September 2018Delivered on: 19 September 2018
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
18 September 2018Delivered on: 27 September 2018
Persons entitled: Martin Mcauley

Classification: A registered charge
Outstanding
14 May 2004Delivered on: 28 May 2004
Satisfied on: 22 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former royal mail depot st james road st james industrial estate corby northamptonshire.
Fully Satisfied
19 March 2004Delivered on: 27 March 2004
Satisfied on: 22 October 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 August 1999Delivered on: 27 August 1999
Satisfied on: 22 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former royal mail depot st james road corby northamptonshire-NN83413. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 September 1997Delivered on: 29 September 1997
Satisfied on: 22 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 February 1996Delivered on: 14 February 1996
Satisfied on: 17 March 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 October 1989Delivered on: 17 October 1989
Satisfied on: 19 April 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cresta service station burton road, finedon northamptonshire.
Fully Satisfied
12 September 1989Delivered on: 25 September 1989
Satisfied on: 17 March 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
6 October 2020Termination of appointment of Andrew Keith Brown as a director on 25 September 2020 (1 page)
25 August 2020Registered office address changed from Church Lane Church Lane Norton Worcester WR5 2PR England to Church Lane Norton Worcester WR5 2PR on 25 August 2020 (1 page)
16 March 2020Cessation of Gbj Developments Limited as a person with significant control on 18 September 2018 (1 page)
16 March 2020Notification of Project Chicago Newco Limited as a person with significant control on 18 September 2018 (2 pages)
16 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
26 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (28 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (28 pages)
23 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
3 October 2018Resolutions
  • RES13 ‐ Debenture/company business 18/09/2018
(3 pages)
27 September 2018Termination of appointment of Graham Sinclair as a director on 18 September 2018 (1 page)
27 September 2018Appointment of Mr Simon Jonathan Withey as a director on 18 September 2018 (2 pages)
27 September 2018Registration of charge 023546290010, created on 18 September 2018 (37 pages)
20 September 2018Registration of charge 023546290009, created on 18 September 2018 (14 pages)
19 September 2018Registration of charge 023546290008, created on 18 September 2018 (46 pages)
16 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (16 pages)
24 November 2017Total exemption full accounts made up to 30 June 2017 (16 pages)
17 October 2017Current accounting period extended from 31 December 2017 to 31 December 2018 (1 page)
17 October 2017Current accounting period extended from 31 December 2017 to 31 December 2018 (1 page)
26 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
26 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
20 September 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
20 September 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
19 September 2017Registered office address changed from Saint James Road St. James Industrial Est Corby Northamptonshire NN18 8AL to Church Lane Church Lane Norton Worcester WR5 2PR on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Saint James Road St. James Industrial Est Corby Northamptonshire NN18 8AL to Church Lane Church Lane Norton Worcester WR5 2PR on 19 September 2017 (1 page)
15 September 2017Appointment of Mr Andrew Baxter as a director on 6 September 2017 (2 pages)
15 September 2017Appointment of Mr Andrew Baxter as a director on 6 September 2017 (2 pages)
8 September 2017Termination of appointment of Graham Bernard Johnstone as a director on 6 September 2017 (1 page)
8 September 2017Termination of appointment of Carol Ann Johnstone as a director on 6 September 2017 (1 page)
8 September 2017Termination of appointment of Carol Ann Johnstone as a secretary on 6 September 2017 (1 page)
8 September 2017Termination of appointment of Carol Ann Johnstone as a director on 6 September 2017 (1 page)
8 September 2017Termination of appointment of Philip Johnstone as a director on 6 September 2017 (1 page)
8 September 2017Termination of appointment of David Keith Johnstone as a director on 6 September 2017 (1 page)
8 September 2017Termination of appointment of David Keith Johnstone as a director on 6 September 2017 (1 page)
8 September 2017Termination of appointment of David Keith Johnstone as a director on 6 September 2017 (1 page)
8 September 2017Appointment of Mr Martin Mcauley as a director on 6 September 2017 (2 pages)
8 September 2017Appointment of Mr Andrew Baxter as a secretary on 6 September 2017 (2 pages)
8 September 2017Termination of appointment of Philip Johnstone as a director on 6 September 2017 (1 page)
8 September 2017Appointment of Mr Graham Sinclair as a director on 6 September 2017 (2 pages)
8 September 2017Termination of appointment of David Keith Johnstone as a director on 6 September 2017 (1 page)
8 September 2017Appointment of Mr Graham Sinclair as a director on 6 September 2017 (2 pages)
8 September 2017Termination of appointment of Jennifer Isobel Moir as a director on 6 September 2017 (1 page)
8 September 2017Appointment of Mr Andrew Baxter as a secretary on 6 September 2017 (2 pages)
8 September 2017Termination of appointment of Graham Bernard Johnstone as a director on 6 September 2017 (1 page)
8 September 2017Appointment of Mr Martin Mcauley as a director on 6 September 2017 (2 pages)
8 September 2017Termination of appointment of Carol Ann Johnstone as a secretary on 6 September 2017 (1 page)
8 September 2017Termination of appointment of Jennifer Isobel Moir as a director on 6 September 2017 (1 page)
8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 111,327
(7 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 111,327
(7 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 March 2015Director's details changed for Mrs Jennifer Isobel Moir on 14 April 2014 (2 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 111,327
(7 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 111,327
(7 pages)
30 March 2015Director's details changed for Mrs Jennifer Isobel Moir on 14 April 2014 (2 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 111,327
(7 pages)
5 March 2015Purchase of own shares. (3 pages)
5 March 2015Purchase of own shares. (3 pages)
2 March 2015Statement of company's objects (2 pages)
2 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 March 2015Statement of company's objects (2 pages)
2 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 February 2015Cancellation of shares. Statement of capital on 7 January 2015
  • GBP 111,327
(4 pages)
17 February 2015Cancellation of shares. Statement of capital on 7 January 2015
  • GBP 111,327
(4 pages)
17 February 2015Cancellation of shares. Statement of capital on 7 January 2015
  • GBP 111,327
(4 pages)
10 December 2014Purchase of own shares. (3 pages)
10 December 2014Purchase of own shares. (3 pages)
28 November 2014Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 112,654
(4 pages)
28 November 2014Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 112,654
(4 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
18 November 2014Termination of appointment of James Roger Woodward as a director on 31 October 2014 (1 page)
18 November 2014Termination of appointment of James Roger Woodward as a director on 31 October 2014 (1 page)
6 November 2014Appointment of Mr Andrew Keith Brown as a director on 23 June 2014 (2 pages)
6 November 2014Appointment of Mr Andrew Keith Brown as a director on 23 June 2014 (2 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 132,654
(7 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 132,654
(7 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 132,654
(7 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 September 2013Particulars of variation of rights attached to shares (2 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 September 2013Change of share class name or designation (2 pages)
9 September 2013Change of share class name or designation (2 pages)
9 September 2013Particulars of variation of rights attached to shares (2 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
16 February 2012Appointment of Mr David Keith Johnstone as a director (2 pages)
16 February 2012Appointment of Mrs Jennifer Isobel Moir as a director (2 pages)
16 February 2012Appointment of Mr Philip Johnstone as a director (2 pages)
16 February 2012Appointment of Mr David Keith Johnstone as a director (2 pages)
16 February 2012Appointment of Mr Philip Johnstone as a director (2 pages)
16 February 2012Appointment of Mrs Jennifer Isobel Moir as a director (2 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
17 March 2011Secretary's details changed for Mrs Carol Johnstone on 2 March 2011 (1 page)
17 March 2011Secretary's details changed for Mrs Carol Johnstone on 2 March 2011 (1 page)
17 March 2011Secretary's details changed for Mrs Carol Johnstone on 2 March 2011 (1 page)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 30 June 2010 (10 pages)
10 December 2010Total exemption small company accounts made up to 30 June 2010 (10 pages)
13 September 2010Company name changed cars direct group LIMITED\certificate issued on 13/09/10
  • RES15 ‐ Change company name resolution on 2010-08-23
(2 pages)
13 September 2010Company name changed cars direct group LIMITED\certificate issued on 13/09/10
  • RES15 ‐ Change company name resolution on 2010-08-23
(2 pages)
27 August 2010Change of name notice (2 pages)
27 August 2010Change of name notice (2 pages)
16 March 2010Director's details changed for James Roger Woodward on 2 March 2010 (2 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Mrs Carol Johnstone on 2 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Graham Bernard Johnstone on 2 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Carol Johnstone on 2 March 2010 (2 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Mr Graham Bernard Johnstone on 2 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Graham Bernard Johnstone on 2 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Carol Johnstone on 2 March 2010 (2 pages)
16 March 2010Director's details changed for James Roger Woodward on 2 March 2010 (2 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for James Roger Woodward on 2 March 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (10 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (10 pages)
6 May 2009Return made up to 02/03/09; full list of members (5 pages)
6 May 2009Return made up to 02/03/09; full list of members (5 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (10 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (10 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
25 March 2008Return made up to 02/03/08; full list of members (6 pages)
25 March 2008Return made up to 02/03/08; full list of members (6 pages)
4 April 2007Return made up to 02/03/07; full list of members (4 pages)
4 April 2007Return made up to 02/03/07; full list of members (4 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (10 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (10 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (10 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (10 pages)
27 March 2006Return made up to 02/03/06; full list of members (4 pages)
27 March 2006Return made up to 02/03/06; full list of members (4 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (24 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (24 pages)
5 April 2005Return made up to 02/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 April 2005Return made up to 02/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Group of companies' accounts made up to 30 June 2003 (24 pages)
5 May 2004Group of companies' accounts made up to 30 June 2003 (24 pages)
27 March 2004Particulars of mortgage/charge (9 pages)
27 March 2004Particulars of mortgage/charge (9 pages)
19 March 2004Return made up to 02/03/04; full list of members (9 pages)
19 March 2004Return made up to 02/03/04; full list of members (9 pages)
10 January 2004Registered office changed on 10/01/04 from: burton road finedon northants NN9 5HY (1 page)
10 January 2004Registered office changed on 10/01/04 from: burton road finedon northants NN9 5HY (1 page)
22 April 2003Return made up to 02/03/03; full list of members (9 pages)
22 April 2003Return made up to 02/03/03; full list of members (9 pages)
6 December 2002Group of companies' accounts made up to 30 June 2002 (23 pages)
6 December 2002Group of companies' accounts made up to 30 June 2002 (23 pages)
21 March 2002Return made up to 02/03/02; full list of members (9 pages)
21 March 2002Return made up to 02/03/02; full list of members (9 pages)
26 November 2001Group of companies' accounts made up to 30 June 2001 (23 pages)
26 November 2001Group of companies' accounts made up to 30 June 2001 (23 pages)
22 March 2001Return made up to 02/03/01; full list of members (8 pages)
22 March 2001Return made up to 02/03/01; full list of members (8 pages)
17 October 2000Ad 29/09/99--------- £ si 2654@1 (2 pages)
17 October 2000Ad 29/09/99--------- £ si 2654@1 (2 pages)
17 October 2000Particulars of contract relating to shares (4 pages)
17 October 2000Particulars of contract relating to shares (4 pages)
6 October 2000Full group accounts made up to 30 June 2000 (23 pages)
6 October 2000Full group accounts made up to 30 June 2000 (23 pages)
24 March 2000Return made up to 02/03/00; full list of members (8 pages)
24 March 2000Return made up to 02/03/00; full list of members (8 pages)
19 January 2000Company name changed G.B. services group LIMITED\certificate issued on 20/01/00 (2 pages)
19 January 2000Company name changed G.B. services group LIMITED\certificate issued on 20/01/00 (2 pages)
16 November 1999Full accounts made up to 30 June 1999 (18 pages)
16 November 1999Full accounts made up to 30 June 1999 (18 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
26 April 1999Full group accounts made up to 30 June 1998 (23 pages)
26 April 1999Full group accounts made up to 30 June 1998 (23 pages)
13 April 1999Return made up to 02/03/99; no change of members (5 pages)
13 April 1999Return made up to 02/03/99; no change of members (5 pages)
23 March 1998Return made up to 02/03/98; full list of members (6 pages)
23 March 1998Return made up to 02/03/98; full list of members (6 pages)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
3 October 1997Full group accounts made up to 30 June 1997 (20 pages)
3 October 1997Full group accounts made up to 30 June 1997 (20 pages)
29 September 1997Particulars of mortgage/charge (3 pages)
29 September 1997Particulars of mortgage/charge (3 pages)
21 March 1997Return made up to 02/03/97; no change of members (4 pages)
21 March 1997Return made up to 02/03/97; no change of members (4 pages)
22 October 1996Full group accounts made up to 30 June 1996 (21 pages)
22 October 1996Full group accounts made up to 30 June 1996 (21 pages)
4 April 1996Return made up to 02/03/96; no change of members (4 pages)
4 April 1996Return made up to 02/03/96; no change of members (4 pages)
21 March 1996Full group accounts made up to 30 June 1995 (20 pages)
21 March 1996Full group accounts made up to 30 June 1995 (20 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
26 April 1995Full group accounts made up to 30 June 1994 (19 pages)
26 April 1995Full group accounts made up to 30 June 1994 (19 pages)
27 March 1995Return made up to 02/03/95; full list of members (6 pages)
27 March 1995Return made up to 02/03/95; full list of members (6 pages)
17 January 1990New director appointed (2 pages)
17 January 1990New director appointed (2 pages)
4 August 1989Company name changed g b j developments LIMITED\certificate issued on 07/08/89 (2 pages)
4 August 1989Company name changed g b j developments LIMITED\certificate issued on 07/08/89 (2 pages)
2 March 1989Incorporation (14 pages)
2 March 1989Incorporation (14 pages)