Advanced company searchLink opens in new window

CAVENDISH MOTOR CO. LIMITED

Company number 04138740

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Mar 2007 363s Return made up to 10/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
15 May 2006 288a New secretary appointed;new director appointed
15 May 2006 288b Secretary resigned;director resigned
10 Feb 2006 363s Return made up to 10/01/06; full list of members
27 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
10 Mar 2005 363s Return made up to 10/01/05; full list of members
02 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
04 Feb 2004 363s Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Aug 2003 AA Total exemption small company accounts made up to 31 March 2003
27 Aug 2003 225 Accounting reference date extended from 31/12/02 to 31/03/03
01 Apr 2003 287 Registered office changed on 01/04/03 from: 6 laburnum terrace, ashington, northumberland NE63 0XX
27 Mar 2003 288b Director resigned
28 Oct 2002 AA Accounts for a dormant company made up to 31 December 2001
28 Oct 2002 225 Accounting reference date shortened from 31/01/02 to 31/12/01
30 Apr 2002 CERTNM Company name changed eazy life LIMITED\certificate issued on 30/04/02
25 Apr 2002 363s Return made up to 10/01/02; full list of members
23 Jan 2001 88(2)R Ad 10/01/01--------- £ si 89@1=89 £ ic 1/90
18 Jan 2001 288a New director appointed
18 Jan 2001 288a New secretary appointed;new director appointed
18 Jan 2001 288a New director appointed
18 Jan 2001 287 Registered office changed on 18/01/01 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF
18 Jan 2001 288b Director resigned
18 Jan 2001 288b Secretary resigned
10 Jan 2001 NEWINC Incorporation