CENTRAL AUDI & VW SPECIALISTS (BHAM) LTD

06876333
UNIT 4 HOLLY PARK IND EST SPITFIRE ROAD BIRMINGHAM B24 9PB

Documents

Documents
Date Category Description Pages
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2024 accounts Annual Accounts 8 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 accounts Annual Accounts 3 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 3 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
20 May 2020 address Change Sail Address Company With New Address 1 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 2 Buy now
08 Nov 2017 officers Appointment of director (Mrs Susan June Robson) 2 Buy now
08 Nov 2017 officers Appointment of secretary (Susan June Robson) 2 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2017 accounts Annual Accounts 5 Buy now
14 Apr 2016 annual-return Annual Return 5 Buy now
02 Feb 2016 accounts Annual Accounts 5 Buy now
24 Jun 2015 capital Return of Allotment of shares 4 Buy now
14 Apr 2015 annual-return Annual Return 5 Buy now
05 Mar 2015 accounts Annual Accounts 5 Buy now
22 Apr 2014 annual-return Annual Return 5 Buy now
05 Feb 2014 accounts Annual Accounts 5 Buy now
18 Apr 2013 annual-return Annual Return 5 Buy now
18 Apr 2013 officers Change of particulars for secretary (Susan Robson) 2 Buy now
18 Apr 2013 officers Change of particulars for director (Susan Robson) 2 Buy now
18 Apr 2013 officers Change of particulars for director (Malcolm Ernest Robson) 2 Buy now
04 Jan 2013 accounts Annual Accounts 5 Buy now
30 Apr 2012 annual-return Annual Return 18 Buy now
02 Feb 2012 accounts Annual Accounts 5 Buy now
27 May 2011 annual-return Annual Return 14 Buy now
18 Jan 2011 accounts Annual Accounts 5 Buy now
23 Apr 2010 annual-return Annual Return 20 Buy now
15 Apr 2009 address Registered office changed on 15/04/2009 from, 52 mucklow hill, halesowen, west midlands, B62 8BL, england 1 Buy now
15 Apr 2009 officers Director appointed malcolm ernest robson 1 Buy now
15 Apr 2009 officers Secretary appointed susan june robson 1 Buy now
15 Apr 2009 officers Director appointed susan june robson 1 Buy now
14 Apr 2009 officers Appointment terminated director jacqueline scott 1 Buy now
14 Apr 2009 officers Appointment terminated secretary stephen scott 1 Buy now
14 Apr 2009 incorporation Incorporation Company 9 Buy now