Advanced company searchLink opens in new window

GREAT BARR AUTO RECOVERY LIMITED

Company number 05365816

Filter by category

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)
06 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100,000
07 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100,000
08 Apr 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100,000
08 Apr 2014 AD01 Registered office address changed from Paper Mill End Off Aldridge Road Great Barr Birmingham West Midlands B44 8NH on 8 April 2014
04 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Apr 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
05 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
09 May 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
09 May 2012 CH01 Director's details changed for Kulvinder Kaur Nandra on 16 February 2011
09 May 2012 CH01 Director's details changed for Manjit Nandra on 16 February 2011
09 May 2012 CH03 Secretary's details changed for Kulvinder Kaur Nandra on 16 February 2011
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
06 May 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
06 May 2011 CH01 Director's details changed for Kulvinder Kaur Nandra on 16 February 2010
06 May 2011 CH01 Director's details changed for Manjit Nandra on 16 February 2010
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
16 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
29 May 2009 AA Total exemption small company accounts made up to 31 July 2008
13 Mar 2009 363a Return made up to 15/02/09; full list of members
24 Jul 2008 AA Total exemption small company accounts made up to 31 July 2007