About

Registered Number: 03424538
Date of Incorporation: 26/08/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Warranty House, Savile Street East, Sheffield, South Yorkshire, S4 7UQ

 

Car Protect Ltd was registered on 26 August 1997 and are based in South Yorkshire, it's status in the Companies House registry is set to "Active". This business has no directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 03 September 2020
TM01 - Termination of appointment of director 09 April 2020
TM01 - Termination of appointment of director 09 April 2020
CS01 - N/A 30 August 2019
CH01 - Change of particulars for director 16 August 2019
CH01 - Change of particulars for director 16 August 2019
CH01 - Change of particulars for director 16 August 2019
CH03 - Change of particulars for secretary 16 August 2019
CH01 - Change of particulars for director 16 August 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 06 April 2017
TM01 - Termination of appointment of director 18 November 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 28 August 2015
AA01 - Change of accounting reference date 12 June 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 07 October 2014
AD01 - Change of registered office address 07 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 16 September 2011
CH01 - Change of particulars for director 12 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 01 May 2008
287 - Change in situation or address of Registered Office 08 February 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 30 May 2007
288a - Notice of appointment of directors or secretaries 11 November 2006
363a - Annual Return 06 October 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 12 August 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 07 June 2003
225 - Change of Accounting Reference Date 07 April 2003
363a - Annual Return 07 November 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 09 August 2000
287 - Change in situation or address of Registered Office 26 May 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 18 August 1999
225 - Change of Accounting Reference Date 18 April 1999
363s - Annual Return 06 October 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 04 July 1998
288b - Notice of resignation of directors or secretaries 04 July 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
287 - Change in situation or address of Registered Office 04 July 1998
NEWINC - New incorporation documents 26 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.