Classic-car-world Ltd was registered on 22 February 2000 and has its registered office in Lincolnshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Davidson, Andrew Robert, Ward, David Randall for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIDSON, Andrew Robert | 22 February 2000 | 04 March 2002 | 1 |
WARD, David Randall | 22 February 2000 | 22 April 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 March 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 24 December 2018 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 08 March 2017 | |
AA - Annual Accounts | 28 October 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 19 March 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 28 December 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 11 March 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 26 February 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 13 March 2010 | |
AA - Annual Accounts | 11 December 2009 | |
288b - Notice of resignation of directors or secretaries | 08 May 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363a - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 14 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 December 2006 | |
363a - Annual Return | 01 March 2006 | |
AA - Annual Accounts | 19 January 2006 | |
363s - Annual Return | 28 February 2005 | |
AA - Annual Accounts | 17 January 2005 | |
363s - Annual Return | 10 March 2004 | |
AA - Annual Accounts | 19 January 2004 | |
363s - Annual Return | 12 March 2003 | |
AA - Annual Accounts | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
395 - Particulars of a mortgage or charge | 21 May 2002 | |
288b - Notice of resignation of directors or secretaries | 03 May 2002 | |
363s - Annual Return | 08 April 2002 | |
287 - Change in situation or address of Registered Office | 11 February 2002 | |
AA - Annual Accounts | 28 December 2001 | |
MEM/ARTS - N/A | 24 April 2001 | |
CERTNM - Change of name certificate | 18 April 2001 | |
363s - Annual Return | 12 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 2001 | |
225 - Change of Accounting Reference Date | 17 March 2000 | |
288b - Notice of resignation of directors or secretaries | 17 March 2000 | |
288b - Notice of resignation of directors or secretaries | 17 March 2000 | |
288a - Notice of appointment of directors or secretaries | 17 March 2000 | |
288a - Notice of appointment of directors or secretaries | 17 March 2000 | |
288a - Notice of appointment of directors or secretaries | 17 March 2000 | |
NEWINC - New incorporation documents | 22 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 10 May 2002 | Outstanding |
N/A |