Car Planet Contracts Ltd was registered on 30 April 1999 and has its registered office in Leeds, it's status at Companies House is "Active". This organisation has 5 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Simon | 19 December 2017 | - | 1 |
DEAN, Gareth Michael | 28 July 2014 | 18 December 2017 | 1 |
WILSON, Simon Edward | 30 April 1999 | 28 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Shirley Mary | 28 September 2009 | - | 1 |
BLAIR, Gillian Francesca | 30 April 1999 | 28 September 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 September 2020 | |
AA - Annual Accounts | 29 January 2020 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 09 January 2019 | |
RESOLUTIONS - N/A | 19 September 2018 | |
CS01 - N/A | 10 September 2018 | |
PSC01 - N/A | 10 September 2018 | |
PSC07 - N/A | 10 September 2018 | |
AP01 - Appointment of director | 26 June 2018 | |
AA - Annual Accounts | 09 January 2018 | |
TM01 - Termination of appointment of director | 02 January 2018 | |
CS01 - N/A | 25 August 2017 | |
PSC04 - N/A | 25 August 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 August 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 August 2017 | |
AA - Annual Accounts | 15 February 2017 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 26 January 2016 | |
AR01 - Annual Return | 18 August 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 14 August 2014 | |
AP01 - Appointment of director | 11 August 2014 | |
TM01 - Termination of appointment of director | 11 August 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AD01 - Change of registered office address | 03 April 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 04 May 2011 | |
AD01 - Change of registered office address | 08 February 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 04 May 2010 | |
AA - Annual Accounts | 26 January 2010 | |
CH03 - Change of particulars for secretary | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
TM02 - Termination of appointment of secretary | 09 October 2009 | |
AP03 - Appointment of secretary | 09 October 2009 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363s - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363s - Annual Return | 22 August 2007 | |
363s - Annual Return | 27 June 2006 | |
AA - Annual Accounts | 27 June 2006 | |
AA - Annual Accounts | 25 November 2005 | |
287 - Change in situation or address of Registered Office | 18 August 2005 | |
363s - Annual Return | 21 July 2005 | |
AA - Annual Accounts | 02 August 2004 | |
363s - Annual Return | 30 April 2004 | |
AA - Annual Accounts | 30 March 2004 | |
363s - Annual Return | 05 June 2003 | |
AA - Annual Accounts | 23 December 2002 | |
287 - Change in situation or address of Registered Office | 23 December 2002 | |
363s - Annual Return | 07 May 2002 | |
AA - Annual Accounts | 16 January 2002 | |
363s - Annual Return | 06 June 2001 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 17 May 2000 | |
MEM/ARTS - N/A | 22 June 1999 | |
CERTNM - Change of name certificate | 03 June 1999 | |
288b - Notice of resignation of directors or secretaries | 04 May 1999 | |
NEWINC - New incorporation documents | 30 April 1999 |