About

Registered Number: 05292038
Date of Incorporation: 19/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 41b Beach Road, Littlehampton, West Sussex, BN17 5JA

 

Established in 2004, A1 Care-4-cars Ltd are based in West Sussex, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 3 directors listed as Milnes, Michael Roy, Milnes, Nicholas, Milnes, Mary for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNES, Michael Roy 19 November 2004 - 1
MILNES, Nicholas 19 November 2004 - 1
MILNES, Mary 19 November 2004 10 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 16 December 2019
PSC09 - N/A 20 November 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 03 May 2018
PSC01 - N/A 06 March 2018
PSC01 - N/A 06 March 2018
CS01 - N/A 12 January 2018
CS01 - N/A 02 February 2017
AA - Annual Accounts 02 December 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 26 November 2015
SH01 - Return of Allotment of shares 28 August 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 07 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2012
MG01 - Particulars of a mortgage or charge 08 September 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 09 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 08 February 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
AA - Annual Accounts 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
363a - Annual Return 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
AA - Annual Accounts 05 December 2005
363a - Annual Return 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
225 - Change of Accounting Reference Date 26 October 2005
287 - Change in situation or address of Registered Office 17 October 2005
395 - Particulars of a mortgage or charge 20 August 2005
CERTNM - Change of name certificate 30 June 2005
CERTNM - Change of name certificate 28 June 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
NEWINC - New incorporation documents 19 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 05 September 2012 Outstanding

N/A

Debenture 16 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.