(CS01) Confirmation statement with updates June 28, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Bilston Industrial Estate Oxford Street Bilston WV14 7EG. Change occurred on July 14, 2022. Company's previous address: Brownshore Motors Ltd Ezekiel Lane Willenhall West Midlands WV12 5QU.
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Vulcan House Oxford Street Bilston WV14 7LF. Change occurred on July 14, 2022. Company's previous address: Bilston Industrial Estate Oxford Street Bilston WV14 7EG England.
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 28, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 28, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On August 31, 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 28, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CH03) On November 20, 2019 secretary's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 28, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 22, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On June 19, 2019 secretary's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 19, 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 22, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 22, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 22, 2016: 2.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 18th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 23, 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on June 23, 2014. Old Address: Brownshaw Motors Unit E1-E2 Ezekiel Lane Willenhall WV12 5QU
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on June 14, 2012
filed on: 14th, June 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 15th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 13th, April 2011
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 27th, July 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2010
filed on: 1st, July 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) On May 7, 2010 new director was appointed.
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
(363a) Period up to August 3, 2009 - Annual return with full member list
filed on: 3rd, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 20th, April 2009
| accounts
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, December 2008
| mortgage
|
Free Download
(3 pages)
|
(363a) Period up to August 27, 2008 - Annual return with full member list
filed on: 27th, August 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/06/08 to 31/10/08
filed on: 20th, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/06/08 to 31/10/08
filed on: 20th, December 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2007
| incorporation
|
Free Download
(6 pages)
|