- Company Overview for CHEVRON CARS LIMITED (05952594)
- Filing history for CHEVRON CARS LIMITED (05952594)
- People for CHEVRON CARS LIMITED (05952594)
- More for CHEVRON CARS LIMITED (05952594)
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 Dec 2013 | TM01 | Termination of appointment of Roger Andreason as a director | |
04 Dec 2013 | AD01 | Registered office address changed from 17 Bow Field Hook Hampshire RG27 9SA United Kingdom on 4 December 2013 | |
12 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Jan 2013 | TM02 | Termination of appointment of Timothy Colman as a secretary | |
09 Jan 2013 | TM01 | Termination of appointment of Timothy Colman as a director | |
19 Dec 2012 | AP01 | Appointment of Mr David Witt as a director | |
01 Nov 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
27 Jul 2011 | TM01 | Termination of appointment of Christopher Smith as a director | |
19 Jul 2011 | AP01 | Appointment of Mr Roger Ivan Andreason as a director | |
19 Jul 2011 | AP03 | Appointment of Mr Timothy Edwin Colman as a secretary | |
19 Jul 2011 | TM02 | Termination of appointment of Eileen Smith as a secretary | |
19 Jul 2011 | AD01 | Registered office address changed from Rickerby House Hampton Grove Dunsley Kinver West Midlands DY7 6LP on 19 July 2011 | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
12 Oct 2009 | CH01 | Director's details changed for Mr Timothy Edwin Colman on 12 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Mr Christopher Kenneth Smith on 12 October 2009 | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
14 Oct 2008 | 363a | Return made up to 02/10/08; full list of members | |
08 Mar 2008 | AA | Accounts for a dormant company made up to 31 July 2007 | |
08 Mar 2008 | 225 | Prev sho from 31/10/2007 to 31/07/2007 | |
23 Oct 2007 | 363a | Return made up to 02/10/07; full list of members |