(CH01) On Friday 1st December 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st December 2023
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed bjp auto services LTDcertificate issued on 31/10/23
filed on: 31st, October 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Wednesday 22nd March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 6th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 22nd March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 30th March 2017
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 9th November 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 9th November 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 24th March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 28th February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Monday 29th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Saturday 28th February 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Monday 2nd March 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wednesday 30th July 2014 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 28th February 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Friday 28th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 4th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 28th February 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Tuesday 28th February 2012
filed on: 2nd, March 2012
| capital
|
Free Download
(4 pages)
|
(CH01) On Friday 2nd March 2012 director's details were changed
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Tuesday 28th February 2012
filed on: 2nd, March 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 2nd March 2012 from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 2nd, March 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 1st March 2012
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, February 2012
| incorporation
|
Free Download
(48 pages)
|