About

Registered Number: 05379963
Date of Incorporation: 02/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 21 Lodge Lane, Grays, Essex, RM17 5RY

 

Founded in 2005, Capital Car Cleaning Co Ltd have registered office in Essex. There are 2 directors listed for the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBS, Leslie 02 March 2005 - 1
BRIGDEN, Anthony William 02 March 2005 18 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 30 June 2017
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 20 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 17 August 2015
TM01 - Termination of appointment of director 29 June 2015
TM02 - Termination of appointment of secretary 13 April 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 18 April 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
363a - Annual Return 22 March 2006
288b - Notice of resignation of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
287 - Change in situation or address of Registered Office 04 May 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
NEWINC - New incorporation documents 02 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.