THE SMALL CAR COMPANY (SOUTHERN) LIMITED

06287083
UNIT 6 BOTLEY ROAD HORTON HEATH EASTLEIGH SO50 7DN

Documents

Documents
Date Category Description Pages
30 Jun 2024 accounts Annual Accounts 7 Buy now
21 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 accounts Annual Accounts 7 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 7 Buy now
27 Jun 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Mar 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 7 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 6 Buy now
29 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2019 accounts Annual Accounts 6 Buy now
31 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2018 accounts Annual Accounts 5 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 3 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
12 Feb 2016 annual-return Annual Return 4 Buy now
30 Mar 2015 accounts Annual Accounts 5 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 5 Buy now
18 Feb 2014 annual-return Annual Return 4 Buy now
29 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2013 officers Termination of appointment of director (Joyce Robinson) 1 Buy now
30 Mar 2013 accounts Annual Accounts 4 Buy now
07 Mar 2013 annual-return Annual Return 5 Buy now
07 Mar 2013 officers Termination of appointment of secretary (Mark Benfield) 1 Buy now
31 Mar 2012 accounts Annual Accounts 4 Buy now
03 Feb 2012 annual-return Annual Return 5 Buy now
31 Mar 2011 accounts Annual Accounts 5 Buy now
03 Feb 2011 annual-return Annual Return 5 Buy now
03 Nov 2010 officers Appointment of director (Mrs Joyce Bridget Robinson) 2 Buy now
01 Apr 2010 accounts Annual Accounts 5 Buy now
22 Feb 2010 annual-return Annual Return 4 Buy now
19 Feb 2010 officers Appointment of secretary (Mr Mark Lee Benfield) 1 Buy now
19 Feb 2010 officers Change of particulars for director (Michael Edward Robinson) 2 Buy now
10 Feb 2010 officers Appointment of director (Andrew John Wateridge) 3 Buy now
10 Jul 2009 accounts Annual Accounts 4 Buy now
09 Feb 2009 officers Appointment terminate, secretary raymond james logged form 1 Buy now
09 Feb 2009 officers Appointment terminate, director raymond james logged form 1 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from 4 latimer street romsey hampshire SO51 8DG 1 Buy now
29 Jan 2009 annual-return Return made up to 25/01/09; full list of members 3 Buy now
29 Jan 2009 officers Appointment terminated director raymond james 1 Buy now
29 Jan 2009 officers Appointment terminated secretary raymond james 1 Buy now
07 Aug 2008 annual-return Return made up to 20/06/08; full list of members 4 Buy now
20 Jun 2007 incorporation Incorporation Company 13 Buy now