CONTINENTAL AUTOMOTIVE TRADING UK LIMITED - WEST MIDLANDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-09-08 View Report
Gazette. Gazette filings brought up to date. 2023-09-02 View Report
Gazette. Gazette notice compulsory. 2023-08-22 View Report
Confirmation statement. Statement with no updates. 2023-03-20 View Report
Auditors. Auditors resignation company. 2022-07-14 View Report
Accounts. Accounts amended with accounts type full. 2022-07-08 View Report
Accounts. Accounts type total exemption full. 2022-07-01 View Report
Confirmation statement. Statement with no updates. 2022-03-18 View Report
Accounts. Accounts type full. 2021-06-15 View Report
Confirmation statement. Statement with no updates. 2021-03-22 View Report
Confirmation statement. Statement with no updates. 2020-03-31 View Report
Accounts. Accounts type full. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-03-18 View Report
Accounts. Accounts type full. 2019-01-02 View Report
Gazette. Gazette filings brought up to date. 2018-12-12 View Report
Gazette. Gazette notice compulsory. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-03-21 View Report
Address. New address: One New Change London EC4M 9AF. 2018-03-21 View Report
Accounts. Accounts type full. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Gazette. Gazette filings brought up to date. 2016-12-24 View Report
Accounts. Accounts type full. 2016-12-21 View Report
Gazette. Gazette notice compulsory. 2016-12-06 View Report
Annual return. With made up date full list shareholders. 2016-04-05 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Miscellaneous. Description: Aud res sect 519. 2014-12-15 View Report
Officers. Change date: 2014-10-06. Officer name: Peter Jakob Wagner. 2014-10-29 View Report
Accounts. Accounts type full. 2014-10-03 View Report
Officers. Officer name: Peter Jakob Wagner. Appointment date: 2014-08-28. 2014-09-15 View Report
Officers. Officer name: Helmut Wihelm Ernst. Termination date: 2014-06-30. 2014-09-15 View Report
Annual return. With made up date full list shareholders. 2014-03-21 View Report
Accounts. Accounts type full. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-03-22 View Report
Accounts. Accounts type full. 2012-05-18 View Report
Annual return. With made up date full list shareholders. 2012-03-20 View Report
Accounts. Accounts type full. 2011-07-21 View Report
Officers. Officer name: Gravitas Company Secretarial Services Limited. Change date: 2011-05-03. 2011-05-05 View Report
Address. Old address: 110 Cannon Street London EC4N 6AR. 2011-05-05 View Report
Annual return. With made up date full list shareholders. 2011-03-22 View Report
Accounts. Accounts type full. 2010-10-05 View Report
Resolution. Description: Resolutions. 2010-09-14 View Report
Resolution. Description: Resolutions. 2010-07-08 View Report
Resolution. Description: Resolutions. 2010-04-26 View Report
Annual return. With made up date full list shareholders. 2010-03-25 View Report
Officers. Officer name: Jean Nozeran. 2009-12-10 View Report
Officers. Officer name: Helmut Wihelm Ernst. 2009-12-10 View Report
Officers. Officer name: Paul Jonathan Jennings. 2009-12-10 View Report
Accounts. Accounts type full. 2009-11-05 View Report
Address. Move registers to sail company. 2009-10-05 View Report