Advanced company searchLink opens in new window

EXTREME 4X4 LTD

Company number 06903538

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)
02 May 2014 AP01 Appointment of Veronica Weddle as a director
23 Apr 2014 TM01 Termination of appointment of John Reed as a director
22 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
27 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 July 2011
  • GBP 100
25 Jan 2012 AP01 Appointment of Colin Digby as a director
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
18 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
14 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
11 Feb 2011 AA01 Previous accounting period shortened from 31 May 2010 to 31 March 2010
27 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Mr Jeremy Stuart Carr on 1 October 2009
27 May 2010 CH01 Director's details changed for John Reed on 1 October 2009
21 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
22 Jun 2009 88(2) Ad 12/05/09\gbp si 99@1=99\gbp ic 1/100\
18 May 2009 288a Director appointed john reed
18 May 2009 288a Director appointed jeremy stuart carr
15 May 2009 288b Appointment terminated director barbara kahan
12 May 2009 NEWINC Incorporation