- Company Overview for CAVENDISH MOTOR CO. LIMITED (04138740)
- Filing history for CAVENDISH MOTOR CO. LIMITED (04138740)
- People for CAVENDISH MOTOR CO. LIMITED (04138740)
- More for CAVENDISH MOTOR CO. LIMITED (04138740)
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
|
|
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
|
|
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 |