Mark Quin-jarvis Cars Ltd was registered on 09 January 2003, it's status at Companies House is "Active". We do not know the number of employees at the company. The business has 2 directors listed as Quin Jarvis, Carmel Ann Bernadette, Quin Jarvis, Mark Anthony William in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QUIN JARVIS, Carmel Ann Bernadette | 09 January 2003 | - | 1 |
QUIN JARVIS, Mark Anthony William | 09 January 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 January 2020 | |
CS01 - N/A | 09 January 2020 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 28 February 2018 | |
AA01 - Change of accounting reference date | 23 January 2018 | |
CS01 - N/A | 22 January 2018 | |
MR01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 30 January 2017 | |
CS01 - N/A | 12 January 2017 | |
AR01 - Annual Return | 22 January 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 22 January 2015 | |
AA - Annual Accounts | 22 January 2015 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 25 January 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA - Annual Accounts | 28 January 2010 | |
287 - Change in situation or address of Registered Office | 28 May 2009 | |
363a - Annual Return | 03 March 2009 | |
287 - Change in situation or address of Registered Office | 16 February 2009 | |
AA - Annual Accounts | 16 February 2009 | |
287 - Change in situation or address of Registered Office | 23 April 2008 | |
363a - Annual Return | 17 April 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363s - Annual Return | 07 March 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363s - Annual Return | 09 June 2006 | |
AA - Annual Accounts | 09 February 2006 | |
395 - Particulars of a mortgage or charge | 10 March 2005 | |
363s - Annual Return | 17 January 2005 | |
AA - Annual Accounts | 18 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2004 | |
363s - Annual Return | 01 March 2004 | |
225 - Change of Accounting Reference Date | 27 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2003 | |
288b - Notice of resignation of directors or secretaries | 24 January 2003 | |
288b - Notice of resignation of directors or secretaries | 24 January 2003 | |
288a - Notice of appointment of directors or secretaries | 24 January 2003 | |
288a - Notice of appointment of directors or secretaries | 24 January 2003 | |
287 - Change in situation or address of Registered Office | 24 January 2003 | |
NEWINC - New incorporation documents | 09 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 July 2017 | Outstanding |
N/A |
Legal charge | 25 February 2005 | Outstanding |
N/A |