Founded in 2006, Cars 2 Ltd are based in Wakefield, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Collier, Lindsay Anne, Collier, Lindsay Anne, Otley, Allan George, Otley, Callum Thomas, Otley, Colin David, T.P.D.S.Limited, Collier, Mark.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLIER, Lindsay Anne | 13 February 2012 | - | 1 |
OTLEY, Allan George | 10 March 2006 | - | 1 |
OTLEY, Callum Thomas | 08 January 2019 | - | 1 |
COLLIER, Mark | 06 July 2007 | 16 September 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLIER, Lindsay Anne | 09 May 2007 | - | 1 |
OTLEY, Colin David | 10 March 2006 | 09 May 2007 | 1 |
T.P.D.S.LIMITED | 28 March 2008 | 06 March 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 July 2020 | |
CS01 - N/A | 19 March 2020 | |
MR04 - N/A | 10 February 2020 | |
AA - Annual Accounts | 18 March 2019 | |
CS01 - N/A | 12 March 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
AA - Annual Accounts | 15 June 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 07 April 2017 | |
CS01 - N/A | 29 March 2017 | |
TM02 - Termination of appointment of secretary | 17 March 2017 | |
MR01 - N/A | 10 August 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AA - Annual Accounts | 14 May 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 18 June 2014 | |
AR01 - Annual Return | 02 April 2014 | |
CH01 - Change of particulars for director | 02 April 2014 | |
MR01 - N/A | 15 March 2014 | |
MR01 - N/A | 23 July 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AD01 - Change of registered office address | 08 March 2013 | |
MG01 - Particulars of a mortgage or charge | 06 February 2013 | |
MG01 - Particulars of a mortgage or charge | 06 February 2013 | |
MG01 - Particulars of a mortgage or charge | 10 January 2013 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AP01 - Appointment of director | 21 February 2012 | |
AA - Annual Accounts | 20 June 2011 | |
AA01 - Change of accounting reference date | 16 June 2011 | |
AR01 - Annual Return | 30 March 2011 | |
CH03 - Change of particulars for secretary | 30 March 2011 | |
CH01 - Change of particulars for director | 30 March 2011 | |
AD01 - Change of registered office address | 09 March 2011 | |
RESOLUTIONS - N/A | 02 December 2010 | |
SH06 - Notice of cancellation of shares | 02 December 2010 | |
SH03 - Return of purchase of own shares | 02 December 2010 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH04 - Change of particulars for corporate secretary | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 03 April 2009 | |
AA - Annual Accounts | 13 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 2009 | |
288b - Notice of resignation of directors or secretaries | 24 November 2008 | |
363a - Annual Return | 03 September 2008 | |
288a - Notice of appointment of directors or secretaries | 03 September 2008 | |
395 - Particulars of a mortgage or charge | 09 April 2008 | |
395 - Particulars of a mortgage or charge | 05 April 2008 | |
288a - Notice of appointment of directors or secretaries | 04 April 2008 | |
AA - Annual Accounts | 10 December 2007 | |
225 - Change of Accounting Reference Date | 01 December 2007 | |
395 - Particulars of a mortgage or charge | 13 September 2007 | |
RESOLUTIONS - N/A | 28 July 2007 | |
RESOLUTIONS - N/A | 28 July 2007 | |
RESOLUTIONS - N/A | 28 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 2007 | |
123 - Notice of increase in nominal capital | 28 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 2007 | |
288a - Notice of appointment of directors or secretaries | 07 June 2007 | |
288b - Notice of resignation of directors or secretaries | 07 June 2007 | |
RESOLUTIONS - N/A | 30 May 2007 | |
RESOLUTIONS - N/A | 30 May 2007 | |
123 - Notice of increase in nominal capital | 30 May 2007 | |
363a - Annual Return | 10 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2007 | |
395 - Particulars of a mortgage or charge | 03 February 2007 | |
287 - Change in situation or address of Registered Office | 01 August 2006 | |
CERTNM - Change of name certificate | 16 March 2006 | |
288b - Notice of resignation of directors or secretaries | 14 March 2006 | |
288b - Notice of resignation of directors or secretaries | 14 March 2006 | |
288a - Notice of appointment of directors or secretaries | 14 March 2006 | |
288a - Notice of appointment of directors or secretaries | 14 March 2006 | |
NEWINC - New incorporation documents | 10 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 August 2016 | Outstanding |
N/A |
A registered charge | 07 March 2014 | Outstanding |
N/A |
A registered charge | 19 July 2013 | Outstanding |
N/A |
General charge | 22 January 2013 | Outstanding |
N/A |
General charge | 22 January 2013 | Outstanding |
N/A |
Legal charge | 08 January 2013 | Outstanding |
N/A |
Legal charge | 04 April 2008 | Outstanding |
N/A |
Debenture | 03 April 2008 | Outstanding |
N/A |
Debenture | 03 September 2007 | Fully Satisfied |
N/A |
Debenture | 02 February 2007 | Fully Satisfied |
N/A |