Advanced company searchLink opens in new window

EXECUTIVE CARS LIMITED

Company number 04296257

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)
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
  • GBP 2
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