SHOW CARRIAGE LIMITED

03121907
7 ALBERT COURT PRINCE CONSORT ROAD LONDON SW7 2BJ

Documents

Documents
Date Category Description Pages
29 Jul 2024 accounts Annual Accounts 7 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2023 accounts Annual Accounts 7 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 accounts Annual Accounts 6 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 6 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 accounts Annual Accounts 6 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 accounts Annual Accounts 6 Buy now
10 Jul 2019 officers Termination of appointment of director (Peter Sunderland) 1 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Jun 2018 accounts Annual Accounts 9 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 accounts Annual Accounts 16 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 17 Buy now
09 Oct 2015 annual-return Annual Return 7 Buy now
22 Jun 2015 accounts Annual Accounts 15 Buy now
01 Apr 2015 officers Termination of appointment of director (Ian Croxson) 1 Buy now
05 Dec 2014 officers Termination of appointment of director (Elizabeth Anne Croxson) 1 Buy now
09 Oct 2014 annual-return Annual Return 9 Buy now
06 Aug 2014 accounts Annual Accounts 14 Buy now
16 Oct 2013 annual-return Annual Return 9 Buy now
16 Oct 2013 officers Change of particulars for director (Mr Peter Sunderland) 2 Buy now
10 Jul 2013 accounts Annual Accounts 14 Buy now
17 Oct 2012 annual-return Annual Return 9 Buy now
17 Oct 2012 officers Change of particulars for director (Mr Peter Sunderland) 2 Buy now
21 Aug 2012 accounts Annual Accounts 15 Buy now
12 Oct 2011 annual-return Annual Return 9 Buy now
21 Jul 2011 accounts Annual Accounts 15 Buy now
31 Jan 2011 capital Return of Allotment of shares 4 Buy now
12 Oct 2010 annual-return Annual Return 9 Buy now
12 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2010 accounts Annual Accounts 14 Buy now
30 Nov 2009 officers Change of particulars for director (Peter Sunderland) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Mark Melville Kendall) 2 Buy now
30 Nov 2009 address Move Registers To Sail Company 1 Buy now
30 Nov 2009 address Change Sail Address Company With Old Address 1 Buy now
30 Nov 2009 officers Change of particulars for director (Ian Croxson) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Elizabeth Anne Croxson) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Peter Sunderland) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Mark Melville Kendall) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Martyn Cuthbert Bishop) 2 Buy now
30 Nov 2009 annual-return Annual Return 7 Buy now
27 Nov 2009 address Move Registers To Sail Company 1 Buy now
27 Nov 2009 officers Change of particulars for director (Ian Croxson) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Elizabeth Anne Croxson) 2 Buy now
27 Nov 2009 address Change Sail Address Company 1 Buy now
02 Oct 2009 resolution Resolution 14 Buy now
13 Aug 2009 accounts Annual Accounts 15 Buy now
31 Mar 2009 officers Director and secretary appointed martyn cuthbert bishop 3 Buy now
31 Mar 2009 officers Director appointed peter sunderland 2 Buy now
31 Mar 2009 officers Director appointed mark melville kendall 2 Buy now
26 Mar 2009 address Registered office changed on 26/03/2009 from exhibit house dunmow road felsted dunmow essex CM6 3LD 1 Buy now
26 Mar 2009 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
26 Mar 2009 officers Appointment terminated secretary elizabeth croxson 1 Buy now
11 Nov 2008 annual-return Return made up to 03/11/08; full list of members 4 Buy now
22 Sep 2008 accounts Annual Accounts 7 Buy now
22 Nov 2007 officers New secretary appointed 1 Buy now
22 Nov 2007 annual-return Return made up to 03/11/07; full list of members 7 Buy now
15 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
21 Sep 2007 accounts Annual Accounts 7 Buy now
21 Jan 2007 accounts Accounting reference date extended from 31/12/06 to 31/03/07 1 Buy now
08 Dec 2006 annual-return Return made up to 03/11/06; full list of members 7 Buy now
26 Jul 2006 accounts Annual Accounts 6 Buy now
15 Nov 2005 annual-return Return made up to 03/11/05; full list of members 7 Buy now
28 Jun 2005 accounts Annual Accounts 6 Buy now
09 Nov 2004 annual-return Return made up to 03/11/04; full list of members 7 Buy now
07 Jun 2004 accounts Annual Accounts 6 Buy now
28 Nov 2003 annual-return Return made up to 03/11/03; full list of members 7 Buy now
12 May 2003 accounts Annual Accounts 7 Buy now
06 Dec 2002 officers Director resigned 1 Buy now
21 Nov 2002 annual-return Return made up to 03/11/02; full list of members 8 Buy now
23 Aug 2002 accounts Annual Accounts 7 Buy now
20 Nov 2001 annual-return Return made up to 03/11/01; full list of members 7 Buy now
20 Nov 2001 officers New secretary appointed 2 Buy now
29 Jul 2001 accounts Annual Accounts 7 Buy now
13 Apr 2001 officers New director appointed 2 Buy now
09 Nov 2000 annual-return Return made up to 03/11/00; full list of members 7 Buy now
02 Jun 2000 accounts Annual Accounts 7 Buy now
12 Nov 1999 annual-return Return made up to 03/11/99; full list of members 7 Buy now
22 Jul 1999 accounts Annual Accounts 7 Buy now
27 Nov 1998 annual-return Return made up to 03/11/98; full list of members 6 Buy now
27 Aug 1998 accounts Annual Accounts 7 Buy now
24 Apr 1998 address Registered office changed on 24/04/98 from: 2 st johns green writtle chelmsford essex CM1 4YJ 1 Buy now
02 Dec 1997 annual-return Return made up to 03/11/97; no change of members 4 Buy now
13 Jun 1997 officers New director appointed 2 Buy now
13 Jun 1997 accounts Annual Accounts 8 Buy now
02 Dec 1996 annual-return Return made up to 03/11/96; full list of members 6 Buy now
02 Dec 1996 capital Ad 01/01/96--------- £ si 9998@1=9998 £ ic 2/10000 2 Buy now
02 Dec 1996 capital Nc inc already adjusted 01/01/96 1 Buy now
02 Dec 1996 resolution Resolution 1 Buy now
02 Dec 1996 resolution Resolution 1 Buy now
02 Dec 1996 officers New director appointed 2 Buy now
10 Jul 1996 accounts Accounting reference date notified as 31/12 1 Buy now
16 Jan 1996 address Registered office changed on 16/01/96 from: cornlands 42 weller grove newland springs chelmsford essex CM1 4YJ 1 Buy now
22 Dec 1995 address Registered office changed on 22/12/95 from: 6 lansdowne terrace gosforth newcastle upon tyne NE3 1HN 1 Buy now
22 Dec 1995 officers Secretary resigned 2 Buy now