- Company Overview for JAGUAR CARS LIMITED (01672067)
- Filing history for JAGUAR CARS LIMITED (01672067)
- People for JAGUAR CARS LIMITED (01672067)
- More for JAGUAR CARS LIMITED (01672067)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jul 2011 | AP01 | Appointment of Mr Keith John Benjamin as a director | |
08 Jul 2011 | TM01 | Termination of appointment of Michael O'driscoll as a director | |
13 Sep 2010 | CH01 | Director's details changed for Michael Patrick O'driscoll on 15 July 2010 | |
21 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
10 Jun 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
10 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Michael Patrick O'driscoll on 2 October 2009 | |
18 Feb 2010 | TM01 | Termination of appointment of David Smith as a director | |
19 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
19 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
19 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
19 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
19 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
19 Oct 2009 | AD02 | Register inspection address has been changed | |
16 Oct 2009 | CH03 | Secretary's details changed for Michael Charles Stewart Edwards on 1 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Michael Patrick O'driscoll on 1 October 2009 | |
15 Oct 2009 | CH03 | Secretary's details changed for Susan Lesley Pearson on 1 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for David Miles Smith on 1 October 2009 | |
15 Oct 2009 | CH03 | Secretary's details changed for Richard Martin Alistair Bielby on 1 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Mr Kenneth David Matheson Gregor on 1 October 2009 | |
22 Jul 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
29 May 2009 | 363a | Return made up to 02/05/09; full list of members | |
09 Jan 2009 | 288c | Secretary's change of particulars / richard bielby / 21/07/2008 | |
11 Dec 2008 | AUD | Auditor's resignation | |
03 Nov 2008 | AA | Full accounts made up to 31 December 2007 |