- Company Overview for BY SUPERCAR LIMITED (05538956)
- Filing history for BY SUPERCAR LIMITED (05538956)
- People for BY SUPERCAR LIMITED (05538956)
- Charges for BY SUPERCAR LIMITED (05538956)
- More for BY SUPERCAR LIMITED (05538956)
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) |
---|---|---|---|
01 Sep 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
31 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
28 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
30 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
14 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
29 Jan 2014 | CERTNM |
Company name changed shc supercars LIMITED\certificate issued on 29/01/14
|
|
29 Jan 2014 | CONNOT | Change of name notice | |
16 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
13 Jun 2013 | AD01 | Registered office address changed from 5 Curfew Yard, Thames Street Windsor Berkshire SL4 1SN England on 13 June 2013 | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
07 Aug 2012 | TM01 | Termination of appointment of Michael Roberts as a director | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
06 Jul 2011 | AD01 | Registered office address changed from 8 Bridge Avenue Maidenhead Berkshire SL6 1RR United Kingdom on 6 July 2011 | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
07 Jan 2011 | AP01 | Appointment of Mr Richard Lloyd Thomas as a director | |
06 Jan 2011 | CERTNM |
Company name changed ECURIE25 LIMITED\certificate issued on 06/01/11
|
|
10 Dec 2010 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 10 December 2010 | |
10 Dec 2010 | TM01 | Termination of appointment of James Murfin as a director | |
19 Oct 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
18 Oct 2010 | AP01 | Appointment of Mr Michael William Roberts as a director | |
18 Oct 2010 | AP01 | Appointment of James Beckingham Murfin as a director |