CENTRAL BIRMINGHAM CARS LIMITED

06581892
UNITS 1 -3 EMPIRE COURT ALBERT STREE REDDITCH B97 4DA

Documents

Documents
Date Category Description Pages
21 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2024 accounts Annual Accounts 6 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2023 accounts Annual Accounts 6 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2022 accounts Annual Accounts 6 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 accounts Annual Accounts 6 Buy now
20 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 accounts Annual Accounts 6 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2019 accounts Annual Accounts 6 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 accounts Annual Accounts 6 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2017 accounts Annual Accounts 7 Buy now
23 Jun 2016 annual-return Annual Return 3 Buy now
23 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2016 accounts Annual Accounts 6 Buy now
22 Jun 2015 annual-return Annual Return 3 Buy now
08 Apr 2015 accounts Annual Accounts 7 Buy now
21 Jul 2014 accounts Annual Accounts 14 Buy now
24 Jun 2014 annual-return Annual Return 3 Buy now
05 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
26 Nov 2013 officers Appointment of director (Mr Michael Robert Berwick) 3 Buy now
26 Nov 2013 officers Appointment of director (Richard Vincent William Martin) 3 Buy now
26 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Nov 2013 officers Termination of appointment of director (Michael Byrne) 2 Buy now
19 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
19 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Sep 2013 accounts Annual Accounts 7 Buy now
20 Jun 2013 annual-return Annual Return 3 Buy now
13 Mar 2013 officers Change of particulars for director (Mr Michael Bernard Byrne) 2 Buy now
13 Mar 2013 officers Change of particulars for director (Mr Michael Byrne) 3 Buy now
20 Jun 2012 annual-return Annual Return 3 Buy now
02 May 2012 accounts Annual Accounts 7 Buy now
16 Jun 2011 annual-return Annual Return 3 Buy now
02 Jun 2011 accounts Annual Accounts 7 Buy now
28 Sep 2010 accounts Annual Accounts 7 Buy now
16 Jun 2010 annual-return Annual Return 4 Buy now
16 Jun 2010 officers Change of particulars for director (Mr Michael Byrne) 2 Buy now
07 Jun 2010 officers Termination of appointment of secretary (Dws Secretaries Limited) 1 Buy now
02 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2010 accounts Amended Accounts 7 Buy now
15 Jan 2010 accounts Annual Accounts 7 Buy now
29 Dec 2009 accounts Change Account Reference Date Company Current Shortened 2 Buy now
13 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
13 May 2009 officers Secretary's change of particulars / dws secrtaries LIMITED / 11/05/2009 2 Buy now
12 May 2009 annual-return Return made up to 01/05/09; full list of members 3 Buy now
11 Dec 2008 officers Appointment terminated secretary hp secretarial services LIMITED 1 Buy now
11 Dec 2008 officers Secretary appointed dws secrtaries LIMITED 2 Buy now
23 Sep 2008 accounts Accounting reference date extended from 31/05/2009 to 30/06/2009 1 Buy now
23 Jul 2008 capital Ad 21/07/08\gbp si 74000@1=74000\gbp ic 1000/75000\ 2 Buy now
23 Jul 2008 capital Nc inc already adjusted 21/07/08 2 Buy now
23 Jul 2008 resolution Resolution 36 Buy now
17 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
15 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
21 May 2008 address Registered office changed on 21/05/2008 from 30 harborough road kingsthorpe northampton NN2 7AZ united kingdom 1 Buy now
21 May 2008 officers Secretary appointed hp secretarial services LIMITED 2 Buy now
21 May 2008 officers Appointment terminated secretary hmjt company services LIMITED 1 Buy now
16 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 May 2008 incorporation Incorporation Company 13 Buy now