Advanced company searchLink opens in new window

CHAUFFEUR PLAN LIMITED

Company number 04199906

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)
26 May 2010 CH01 Director's details changed for Timothy Kerr on 1 October 2009
06 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
08 May 2009 363a Return made up to 13/04/09; full list of members
20 Feb 2009 287 Registered office changed on 20/02/2009 from apsley house 78 wellington street leeds west yorkshire LS1 2JT
09 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
30 Apr 2008 363a Return made up to 13/04/08; full list of members
11 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
01 May 2007 363s Return made up to 13/04/07; no change of members
07 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
27 Jun 2006 287 Registered office changed on 27/06/06 from: yorkshire bank chambers infirmary street , leeds west yorkshire LS1 2JT
16 May 2006 363s Return made up to 13/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Mar 2006 AA Total exemption small company accounts made up to 30 April 2005
29 Nov 2005 288b Director resigned
29 Apr 2005 363s Return made up to 13/04/05; full list of members
03 Mar 2005 AA Total exemption small company accounts made up to 30 April 2004
19 May 2004 363s Return made up to 13/04/04; full list of members
02 Mar 2004 AA Accounts for a small company made up to 30 April 2003
10 May 2003 363s Return made up to 13/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 Feb 2003 AA Total exemption small company accounts made up to 30 April 2002
14 May 2002 363s Return made up to 13/04/02; full list of members
04 May 2001 88(2)R Ad 13/04/01--------- £ si 99@1=99 £ ic 1/100
26 Apr 2001 288b Director resigned
26 Apr 2001 288b Secretary resigned
26 Apr 2001 287 Registered office changed on 26/04/01 from: 12 york place leeds west yorkshire LS1 2DS
26 Apr 2001 288a New director appointed