Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO UPDATES |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 6 => 12 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-09-30 |
2023-03-29 |
update statutory_documents PREVEXT FROM 30/06/2022 TO 31/12/2022 |
2022-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES |
2022-09-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOHERTY / 17/05/2017 |
2022-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOHERTY / 01/05/2017 |
2022-09-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOHERTY / 04/10/2018 |
2022-03-07 |
insert about_pages_linkeddomain automotive-compliance.co.uk |
2022-03-07 |
insert contact_pages_linkeddomain automotive-compliance.co.uk |
2022-03-07 |
insert index_pages_linkeddomain automotive-compliance.co.uk |
2022-03-07 |
insert registration_number 497010 |
2022-03-07 |
insert terms_pages_linkeddomain automotive-compliance.co.uk |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-21 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-12 |
delete source_ip 35.176.176.9 |
2021-06-12 |
insert source_ip 5.101.168.106 |
2021-06-11 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
2020-10-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON GOLDER |
2020-10-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN ASHBY |
2020-10-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON GOLDER / 14/10/2020 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-02-08 |
insert otherexecutives Chris Doherty |
2020-02-08 |
delete address Unit 8, The Oak Trees Business Park,
Orbital Park,
Ashford,
TN24 0SY |
2020-02-08 |
delete email da..@millhouse.co.uk |
2020-02-08 |
delete email da..@millhouseleasing.co.uk |
2020-02-08 |
delete fax 01233 503777 |
2020-02-08 |
delete phone 03001 232040 |
2020-02-08 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2020-02-08 |
update person_description Chris Doherty => Chris Doherty |
2020-02-08 |
update person_title Chris Doherty: Director / Just Drive Leasing Limited => Director |
2019-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
2019-10-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAD GROUP LIMITED |
2019-10-08 |
update person_title Chris Doherty: Director / Car Contracts Britain Limited => Director / Just Drive Leasing Limited |
2019-04-07 |
insert company_previous_name CAR CONTRACTS BRITAIN LIMITED |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-07 |
update name CAR CONTRACTS BRITAIN LIMITED => JUST DRIVE LEASING LIMITED |
2019-03-29 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-07 |
update statutory_documents COMPANY NAME CHANGED CAR CONTRACTS BRITAIN LIMITED
CERTIFICATE ISSUED ON 07/03/19 |
2018-11-03 |
insert address Unit 8, The Oak Trees Business Park,
Orbital Park,
Ashford,
TN24 0SY |
2018-11-03 |
insert email da..@millhouse.co.uk |
2018-11-03 |
insert email da..@millhouseleasing.co.uk |
2018-11-03 |
insert phone 03001 232040 |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
2018-08-15 |
update statutory_documents 16/04/18 STATEMENT OF CAPITAL GBP 2 |
2018-06-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-04-08 |
delete address BMW X5 Diesel Estate
xDrive M50d 5dr Auto
3 litre Diesel Automatic |
2018-04-08 |
delete address Volvo V90 Diesel Estate
2.0 D4 Momentum 5dr Geartronic
2 litre Diesel Automatic |
2018-04-08 |
delete address Volvo V90 Diesel Estate
2.0 D4 R DESIGN 5dr Geartronic
2 litre Diesel Automatic |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-23 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-20 |
delete address Audi Q2 Estate
1.0 TFSI SE 5dr
1 litre Petrol Manual |
2018-02-20 |
delete address BMW X5 Diesel Estate
xDrive30d M Sport 5dr Auto
3 litre Diesel Automatic |
2018-02-20 |
insert address BMW X5 Diesel Estate
xDrive M50d 5dr Auto
3 litre Diesel Automatic |
2018-02-20 |
insert person Chris Doherty |
2018-02-20 |
update founded_year null => 2004 |
2018-01-09 |
insert address Audi Q2 Estate
1.0 TFSI SE 5dr
1 litre Petrol Manual |
2018-01-09 |
insert address BMW X5 Diesel Estate
xDrive30d M Sport 5dr Auto
3 litre Diesel Automatic |
2018-01-09 |
insert address Volvo V90 Diesel Estate
2.0 D4 Momentum 5dr Geartronic
2 litre Diesel Automatic |
2018-01-09 |
insert address Volvo V90 Diesel Estate
2.0 D4 R DESIGN 5dr Geartronic
2 litre Diesel Automatic |
2017-12-11 |
delete address BMW X5 Diesel Estate
xDrive30d M Sport 5dr Auto
3 litre Diesel Automatic |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
2017-09-30 |
insert address BMW X5 Diesel Estate
xDrive30d M Sport 5dr Auto
3 litre Diesel Automatic |
2017-07-19 |
delete source_ip 94.136.53.156 |
2017-07-19 |
insert source_ip 35.176.176.9 |
2017-02-15 |
delete address Audi A4 Diesel Allroad Estate
2.0 TDI Quattro 5dr S Tronic
2 litre / Diesel / Automatic |
2017-02-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-13 |
insert address Audi A4 Diesel Allroad Estate
2.0 TDI Quattro 5dr S Tronic
2 litre / Diesel / Automatic |
2017-01-09 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-11-30 |
delete address BMW X6 Diesel Estate
xDrive M50d 5dr Auto
3 litre Diesel Automatic |
2016-10-19 |
insert address BMW X6 Diesel Estate
xDrive M50d 5dr Auto
3 litre Diesel Automatic |
2016-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PETER ASHBY / 07/04/2016 |
2016-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
2016-09-27 |
update statutory_documents 08/06/16 STATEMENT OF CAPITAL GBP 71002 |
2016-08-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-08-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-06-03 |
delete address Audi Q3 Diesel Estate
2.0 TDI S Line 5dr
2 litre / Diesel / Manual |
2016-06-03 |
delete address BMW X5 Diesel Estate
sDrive25d M Sport 5dr Auto
2 litre Diesel Automatic |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-17 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-10 |
insert address Audi Q3 Diesel Estate
2.0 TDI S Line 5dr
2 litre / Diesel / Manual |
2016-03-10 |
insert address BMW X5 Diesel Estate
sDrive25d M Sport 5dr Auto
2 litre Diesel Automatic |
2016-02-08 |
delete address BMW X5 Diesel Estate
sDrive25d M Sport 5dr Auto
2 litre Diesel Automatic |
2016-01-11 |
insert registration_number 654951 |
2015-11-07 |
update returns_last_madeup_date 2014-10-04 => 2015-10-04 |
2015-11-07 |
update returns_next_due_date 2015-11-01 => 2016-11-01 |
2015-10-30 |
insert address BMW X5 Diesel Estate
sDrive25d M Sport 5dr Auto
2 litre Diesel Automatic |
2015-10-12 |
update statutory_documents 04/10/15 FULL LIST |
2015-05-14 |
delete address AUDI Q3 DIESEL ESTATE
2.0 TDI SE 5dr
2 litre Diesel Manual |
2015-03-14 |
delete address AUDI A4 DIESEL ALLROAD ESTATE
2.0 TDI Quattro Sport 5dr
2 litre / Diesel / Manual |
2015-02-14 |
delete registration_number 562103 |
2015-02-14 |
insert registration_number 440013 |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-15 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-01-13 |
insert address AUDI A4 DIESEL ALLROAD ESTATE
2.0 TDI Quattro Sport 5dr
2 litre / Diesel / Manual |
2015-01-13 |
insert address AUDI Q3 DIESEL ESTATE
2.0 TDI SE 5dr
2 litre Diesel Manual |
2014-11-07 |
delete address C/O MARSHAMS 88-90 UPPER STONE STREET MAIDSTONE ME15 6HD |
2014-11-07 |
insert address UNIT 8 THE OAK TREES BUSINESS PARK ORBITAL PARK ASHFORD KENT TN24 0SY |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-04 => 2014-10-04 |
2014-11-07 |
update returns_next_due_date 2014-11-01 => 2015-11-01 |
2014-10-31 |
insert sales_emails sa..@millhouseleasing.co.uk |
2014-10-31 |
delete about_pages_linkeddomain justsomecoding.com |
2014-10-31 |
delete about_pages_linkeddomain marshams.co.uk |
2014-10-31 |
delete about_pages_linkeddomain networkmarketingcentre.com |
2014-10-31 |
delete about_pages_linkeddomain wheelbasealloys.com |
2014-10-31 |
delete index_pages_linkeddomain justsomecoding.com |
2014-10-31 |
delete index_pages_linkeddomain marshams.co.uk |
2014-10-31 |
delete index_pages_linkeddomain networkmarketingcentre.com |
2014-10-31 |
delete index_pages_linkeddomain wheelbasealloys.com |
2014-10-31 |
delete industry_tag financing |
2014-10-31 |
delete source_ip 212.113.135.143 |
2014-10-31 |
insert about_pages_linkeddomain calas.co.uk |
2014-10-31 |
insert email sa..@millhouseleasing.co.uk |
2014-10-31 |
insert index_pages_linkeddomain calas.co.uk |
2014-10-31 |
insert registration_number 562103 |
2014-10-31 |
insert source_ip 94.136.53.156 |
2014-10-31 |
update founded_year 1996 => null |
2014-10-31 |
update robots_txt_status www.millhouseleasing.co.uk: 404 => 200 |
2014-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
C/O MARSHAMS 88-90 UPPER STONE
STREET MAIDSTONE
ME15 6HD |
2014-10-27 |
update statutory_documents 04/10/14 FULL LIST |
2014-07-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-06-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-03 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-11-17 |
insert registration_number 05248662 |
2013-11-17 |
insert vat 851 2965 51 |
2013-11-07 |
update num_mort_outstanding 2 => 1 |
2013-11-07 |
update num_mort_satisfied 1 => 2 |
2013-11-07 |
update returns_last_madeup_date 2012-10-04 => 2013-10-04 |
2013-11-07 |
update returns_next_due_date 2013-11-01 => 2014-11-01 |
2013-10-23 |
update statutory_documents 04/10/13 FULL LIST |
2013-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DOHERTY / 04/10/2013 |
2013-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON GOLDER / 04/10/2013 |
2013-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PETER ASHBY / 04/10/2013 |
2013-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-10-04 => 2012-10-04 |
2013-06-24 |
update returns_next_due_date 2012-11-01 => 2013-11-01 |
2012-12-11 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-12-06 |
update statutory_documents 04/10/12 FULL LIST |
2012-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DOHERTY / 04/10/2012 |
2012-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON GOLDER / 04/10/2012 |
2012-12-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JASON GOLDER / 04/10/2012 |
2011-10-05 |
update statutory_documents 04/10/11 FULL LIST |
2011-09-20 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2010-12-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-10-08 |
update statutory_documents CURREXT FROM 31/12/2010 TO 30/06/2011 |
2010-10-07 |
update statutory_documents 04/10/10 FULL LIST |
2010-03-23 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-10 |
update statutory_documents 04/10/09 FULL LIST |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DOHERTY / 12/10/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON GOLDER / 12/10/2009 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PETER ASHBY / 12/10/2009 |
2009-06-16 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-05-20 |
update statutory_documents RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
2009-03-06 |
update statutory_documents RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
2008-10-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-07-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-10 |
update statutory_documents RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
2006-11-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-13 |
update statutory_documents RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
2006-01-09 |
update statutory_documents NC INC ALREADY ADJUSTED
06/12/05 |
2006-01-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-01-09 |
update statutory_documents £ NC 1000/72357
06/12/ |
2006-01-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-09-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
2005-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-10-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-07 |
update statutory_documents SECRETARY RESIGNED |
2004-10-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |