Advanced company searchLink opens in new window

S.D. TIMMO CAR SALES LIMITED

Company number 04898842

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)
17 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
22 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
20 Sep 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Spencer David Timmo on 15 September 2010
11 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
16 Sep 2009 363a Return made up to 15/09/09; full list of members
20 Apr 2009 AA Total exemption small company accounts made up to 30 November 2008
16 Sep 2008 363a Return made up to 15/09/08; full list of members
09 Apr 2008 AA Total exemption small company accounts made up to 30 November 2007
18 Sep 2007 363a Return made up to 15/09/07; full list of members
04 May 2007 AA Total exemption small company accounts made up to 30 November 2006
18 Apr 2007 AA Total exemption small company accounts made up to 30 November 2005
16 Nov 2006 287 Registered office changed on 16/11/06 from: north house farmoor court cumnor road farmoor oxford oxfordshire OX2 9LU
12 Oct 2006 363a Return made up to 15/09/06; full list of members
12 Oct 2006 288c Director's particulars changed
12 Oct 2006 288c Secretary's particulars changed
01 Feb 2006 225 Accounting reference date extended from 30/09/05 to 30/11/05
30 Sep 2005 363a Return made up to 15/09/05; full list of members
17 Feb 2005 AA Total exemption small company accounts made up to 30 September 2004
25 Nov 2004 363s Return made up to 15/09/04; full list of members
26 Nov 2003 287 Registered office changed on 26/11/03 from: 4 brookside close, tiddington thame oxfordshire OX9 2LS
13 Oct 2003 288a New secretary appointed
13 Oct 2003 288a New director appointed