- Company Overview for EXECUTIVE CARS LIMITED (04296257)
- Filing history for EXECUTIVE CARS LIMITED (04296257)
- People for EXECUTIVE CARS LIMITED (04296257)
- Charges for EXECUTIVE CARS LIMITED (04296257)
- More for EXECUTIVE CARS LIMITED (04296257)
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) |
---|---|---|---|
04 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
17 Apr 2013 | AP03 | Appointment of Mrs Sandra Jane Thomas as a secretary | |
09 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
04 Jul 2012 | TM02 | Termination of appointment of Paul Parnaby as a secretary | |
04 Apr 2012 | AD01 | Registered office address changed from , C/O Croucher Needham, 85 Tottenham Court Road, London, W1T 4TQ on 4 April 2012 | |
20 Feb 2012 | AUD | Auditor's resignation | |
04 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
31 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
21 Dec 2010 | CH01 | Director's details changed for Mr Nicholas Jeffrey Thomas on 18 December 2010 | |
21 Dec 2010 | CH01 | Director's details changed for Mr Paul Parnaby on 17 December 2010 | |
20 Dec 2010 | CH03 | Secretary's details changed for Mr Paul Parnaby on 17 December 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
12 Jan 2010 | MISC | Sect 516 ca 2006 | |
03 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
17 Nov 2009 | AD01 | Registered office address changed from , Croucher Needham, 85 Tottenham Court Road, London, W1T 4TQ on 17 November 2009 | |
07 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jun 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
19 May 2009 | 288a | Secretary appointed paul parnaby | |
19 May 2009 | 288b | Appointment terminated secretary portland registrars LIMITED | |
19 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 |