Advanced company searchLink opens in new window

BY SUPERCAR LIMITED

Company number 05538956

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)
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