(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 15th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023/04/28
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 1st, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/03/23
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 2nd, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/03/15
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 10th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/03/15
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/03/15
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/03/14 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/15
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 20th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/03/01
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 11th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 2016/07/12 to 10 Manor Park Banbury Oxfordshire OX16 3TB
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/15
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bcc oxon LTDcertificate issued on 16/02/16
filed on: 16th, February 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 2nd, November 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/15
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 4th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/15
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/05/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 12th, December 2013
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed banbury car centre LTDcertificate issued on 28/10/13
filed on: 28th, October 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/15
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 14th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/15
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to 2011/03/31
filed on: 16th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 21st, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/15
filed on: 14th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/04/12 from Greenway House Sugarswell Business Park Shenington Banbury Oxon OX156HW
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2010/03/19
filed on: 19th, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/03/19 from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 19th, March 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/03/18.
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2010/03/18
filed on: 18th, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, March 2010
| incorporation
|
Free Download
(36 pages)
|