Advanced company searchLink opens in new window

SEVEN DAY CARS LIMITED

Company number 06493244

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)
05 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
28 Jul 2010 AP03 Appointment of Stephen Richards as a secretary
23 Jul 2010 TM02 Termination of appointment of Sarah Wright as a secretary
23 Jul 2010 TM01 Termination of appointment of Andrew Wildy as a director
23 Jul 2010 AP01 Appointment of Michael James Hitt as a director
23 Jul 2010 AA01 Previous accounting period shortened from 31 March 2011 to 30 June 2010
23 Jul 2010 AD01 Registered office address changed from Fairway House, Links Business Park, St Mellons Cardiff South Glamorgan CF3 0LT on 23 July 2010
05 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
03 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Feb 2009 363a Return made up to 05/02/09; full list of members
17 Mar 2008 288b Appointment terminated director corporate appointments LIMITED
17 Mar 2008 225 Curr ext from 28/02/2009 to 31/03/2009
17 Mar 2008 288a Secretary appointed sarah wright
17 Mar 2008 288a Director appointed andrew wildy
17 Mar 2008 88(2) Ad 22/02/08\gbp si 99@1=99\gbp ic 1/100\
13 Mar 2008 288b Appointment terminated secretary secretarial appointments LIMITED
05 Feb 2008 NEWINC Incorporation