DASH CARS LIMITED
Status | ACTIVE |
Company No. | 04783161 |
Category | Private Limited Company |
Incorporated | 01 Jun 2003 |
Age | 21 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
DASH CARS LIMITED is an active private limited company with number 04783161. It was incorporated 21 years, 2 months, 2 days ago, on 01 June 2003. The company address is Unit 4 Royal Way, Loughborough, LE11 5XR, Leicestershire.
Company Fillings
Confirmation statement with no updates
Date: 28 Jun 2024
Action Date: 01 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-01
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 09 Jul 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type unaudited abridged
Date: 08 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Withdrawal of a person with significant control statement
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-12-17
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Cessation of a person with significant control
Date: 05 Feb 2020
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sharon Tracy Dawson
Cessation date: 2019-10-04
Documents
Accounts with accounts type unaudited abridged
Date: 03 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Termination secretary company with name termination date
Date: 07 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Tracy Dawson
Termination date: 2019-10-04
Documents
Termination director company with name termination date
Date: 07 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Tracy Dawson
Termination date: 2019-10-04
Documents
Notification of a person with significant control
Date: 10 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven George Dawson
Notification date: 2019-06-01
Documents
Notification of a person with significant control
Date: 10 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sharon Tracy Dawson
Notification date: 2019-06-01
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Mortgage satisfy charge full
Date: 28 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 28 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 28 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage charge whole release with charge number
Date: 25 Nov 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Mortgage charge whole release with charge number
Date: 25 Nov 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Mortgage charge whole release with charge number
Date: 25 Nov 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 4
Documents
Mortgage charge whole release with charge number
Date: 25 Nov 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 25 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Aug 2014
Action Date: 22 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047831610006
Charge creation date: 2014-08-22
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Mortgage create with deed with charge number
Date: 11 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047831610005
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-25
Officer name: Mrs Sharon Tracy Dawson
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-25
Officer name: Mr Steven George Dawson
Documents
Change person secretary company with change date
Date: 25 Jun 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-25
Officer name: Mrs Sharon Tracy Dawson
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-25
Officer name: Mrs Sharon Tracy Dawson
Documents
Change person secretary company with change date
Date: 25 Jun 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-25
Officer name: Mrs Sharon Tracy Dawson
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-25
Officer name: Steven George Dawson
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-25
Officer name: Mrs Sharon Tracy Dawson
Documents
Change person secretary company with change date
Date: 25 Jun 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-25
Officer name: Sharon Tracy Dawson
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 25 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Legacy
Date: 26 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 26/06/2009 from, packe street, loughborough, leics, LE11 3EZ
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 24 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 30 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 30/06/06 from: packe street showrooms, loughborough, leicestershire, LE11 7NS
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 02 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 14 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/05/04
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Some Companies
UNIT 25 NORTHUMBLAND PARK INDUSTRIAL ESTATE,,LONDON,N17 0YL
Number: | 10621891 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A CHESTER STREET,MIDLOTHIAN,EH3 7RA
Number: | SC291399 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENARTH,LLANDRINDOD WELLS,LD1 5SF
Number: | 11132649 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORCH COTTAGE,ROYSTON,SG8 0HJ
Number: | 02978668 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARISWAY FACILITIES MANAGEMENT LIMITED
110 CANNON STREET,LONDON,EC4N 6EU
Number: | 01799249 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
95 LEAMINGTON AVENUE,MORDEN,SM4 4DH
Number: | 05725193 |
Status: | ACTIVE |
Category: | Private Limited Company |