(AD01) Registered office address changed from Blenheim Cars Ltd Witney Road Standlake Business Park Standlake, Nr. Witney Oxfordshire OX29 7PR England to Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry West Midlands CV3 4LB on Tuesday 23rd January 2024
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 23rd January 2024 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 23rd January 2024 secretary's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 23rd January 2024 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 31st October 2023.
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 30th November 2019 to Friday 29th November 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 21st June 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Thursday 27th July 2017
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Magdalen Barn Witney Road Standlake Business Park Witney Oxfordshire OX29 7PR to Blenheim Cars Ltd Witney Road Standlake Business Park Standlake, Nr. Witney Oxfordshire OX29 7PR on Tuesday 8th August 2017
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 22nd February 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 4th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st May 2016 to Monday 30th November 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Monday 31st August 2015 to Sunday 31st May 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Saturday 28th February 2015 to Monday 31st August 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 22nd February 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 22nd February 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 11th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 22nd February 2013 with full list of members
filed on: 24th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Tuesday 10th July 2012 from 15 Queens Road Coventry CV1 3DE
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 22nd February 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on Monday 10th January 2011
filed on: 3rd, March 2011
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 22nd February 2011 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 17th January 2011.
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 17th January 2011.
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 22nd February 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 30th, December 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 12th March 2009
filed on: 12th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 21st, December 2008
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed veyron cars LIMITEDcertificate issued on 11/12/08
filed on: 11th, December 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to Wednesday 27th February 2008
filed on: 27th, February 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 01/10/07 from: 2 orchid close bedworth CV12 0GS
filed on: 1st, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/10/07 from: 2 orchid close bedworth CV12 0GS
filed on: 1st, October 2007
| address
|
Free Download
(1 page)
|
(288b) On Monday 1st October 2007 Secretary resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 1st October 2007 New secretary appointed
filed on: 1st, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 1st October 2007 Secretary resigned
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 1st October 2007 New secretary appointed
filed on: 1st, October 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, February 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 22nd, February 2007
| incorporation
|
Free Download
(9 pages)
|