About

Registered Number: 04722006
Date of Incorporation: 03/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Barracks, 400 Bolton Road, Bury, Lancashire, BL8 2DA

 

Car Benefit Holdings Ltd was registered on 03 April 2003 and has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 28 April 2016
AUD - Auditor's letter of resignation 06 April 2016
AUD - Auditor's letter of resignation 06 April 2016
AUD - Auditor's letter of resignation 09 March 2016
AUD - Auditor's letter of resignation 08 March 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 13 June 2013
AD01 - Change of registered office address 30 May 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 01 May 2011
CH01 - Change of particulars for director 01 May 2011
SH01 - Return of Allotment of shares 03 March 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 08 May 2009
287 - Change in situation or address of Registered Office 27 February 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
363s - Annual Return 05 May 2004
225 - Change of Accounting Reference Date 12 December 2003
CERTNM - Change of name certificate 03 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.