Advanced company searchLink opens in new window

TIM BRINTON CARS LIMITED

Company number 01041301

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Mar 2014 AD01 Registered office address changed from Airport House the Airport Cambridge Cambridgeshire CB5 8RX on 17 March 2014
17 Jun 2013 AA Full accounts made up to 31 December 2012
18 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
15 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
15 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
15 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
15 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
15 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
15 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
05 Sep 2012 AA Full accounts made up to 31 December 2011
07 Jun 2012 AP03 Appointment of Sarah Jane Moynihan as a secretary
07 Jun 2012 TM02 Termination of appointment of Jonathan Barker as a secretary
20 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
15 Mar 2012 CH01 Director's details changed for Mr Francis Laud on 15 March 2012
14 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
14 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
14 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
28 Sep 2011 CH03 Secretary's details changed for Mr Jonathan David Barker on 28 September 2011
16 Jun 2011 AA Full accounts made up to 31 December 2010
19 May 2011 AP01 Appointment of Mr Daksh Gupta as a director
24 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Sir Michael John Marshall on 13 September 2010
23 Aug 2010 CH01 Director's details changed for Mr William Charles Mason Dastur on 23 August 2010
14 Jun 2010 AA Full accounts made up to 31 December 2009
25 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders