- Company Overview for NICENEWCAR LIMITED (04769719)
- Filing history for NICENEWCAR LIMITED (04769719)
- People for NICENEWCAR LIMITED (04769719)
- Charges for NICENEWCAR LIMITED (04769719)
- More for NICENEWCAR LIMITED (04769719)
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) |
---|---|---|---|
08 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Franck Marie on 1 October 2009 | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Jun 2009 | 363a | Return made up to 19/05/09; full list of members | |
19 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
17 Jun 2008 | 363a | Return made up to 19/05/08; full list of members | |
17 Jan 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
16 Jul 2007 | 363s | Return made up to 19/05/07; no change of members | |
04 Jan 2007 | 395 | Particulars of mortgage/charge | |
01 Nov 2006 | AA | Total exemption small company accounts made up to 30 June 2006 | |
08 Jun 2006 | 363s | Return made up to 19/05/06; full list of members | |
23 Dec 2005 | AA | Total exemption small company accounts made up to 30 June 2005 | |
01 Jun 2005 | 363s | Return made up to 19/05/05; full list of members | |
13 Dec 2004 | AA | Total exemption full accounts made up to 30 June 2004 | |
16 Jul 2004 | 225 | Accounting reference date extended from 31/05/04 to 30/06/04 | |
09 Jun 2004 | 363s | Return made up to 19/05/04; full list of members | |
02 Aug 2003 | 395 | Particulars of mortgage/charge | |
28 Jun 2003 | 288a | New secretary appointed;new director appointed | |
28 Jun 2003 | 288a | New director appointed | |
31 May 2003 | 287 | Registered office changed on 31/05/03 from: southcot swinne herd lane york YO62 6LR |