- 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) |
---|---|---|---|
14 Oct 2010 | TM01 | Termination of appointment of Chirag Shah as a director | |
14 Oct 2010 | TM01 | Termination of appointment of Anastasio Van Bilderbeek as a director | |
23 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
26 Nov 2009 | AA | Total exemption full accounts made up to 31 July 2009 | |
02 Sep 2009 | 363a | Return made up to 17/08/09; full list of members | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
11 Mar 2009 | 288b | Appointment terminated director and secretary david fairbairn | |
24 Nov 2008 | 288b | Appointment terminated director peter hiscocks | |
22 Oct 2008 | 288b | Appointment terminated director flora heathcote | |
26 Sep 2008 | 363a | Return made up to 17/09/08; full list of members | |
23 Sep 2008 | 225 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 | |
02 Sep 2008 | 288a | Director appointed anastasio van bilderbeek | |
28 Jul 2008 | 288a | Director appointed chirag shah | |
28 Jul 2008 | 287 | Registered office changed on 28/07/2008 from 6 toll house cottages coggeshall essex CO6 1YD united kingdom | |
10 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
09 Apr 2008 | 287 | Registered office changed on 09/04/2008 from 7 brownsea drive wickford essex SS12 9LB | |
08 Apr 2008 | 288c | Director and secretary's change of particulars / david fairbairn / 08/04/2008 | |
08 Apr 2008 | 288c | Director and secretary's change of particulars / david fairbairn / 08/04/2008 | |
18 Oct 2007 | 395 | Particulars of mortgage/charge | |
17 Sep 2007 | 363a | Return made up to 17/09/07; full list of members | |
09 May 2007 | 288a | New director appointed | |
14 Mar 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
25 Jan 2007 | 395 | Particulars of mortgage/charge | |
17 Jan 2007 | 88(2)R | Ad 31/12/06-31/12/06 £ si 60000@1.00=60000 £ ic 100/60100 | |
17 Jan 2007 | 123 | £ nc 100/100000 31/12/06 |