- Company Overview for BERKSHIRE FIRST CARS LIMITED (06772105)
- Filing history for BERKSHIRE FIRST CARS LIMITED (06772105)
- People for BERKSHIRE FIRST CARS LIMITED (06772105)
- More for BERKSHIRE FIRST CARS LIMITED (06772105)
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) |
---|---|---|---|
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
07 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
09 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
21 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
16 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
08 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
08 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
13 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
13 Dec 2018 | CH03 | Secretary's details changed for Tania Milligan on 11 December 2018 | |
13 Dec 2018 | CH01 | Director's details changed for Bruce Simpson on 11 December 2018 | |
17 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
12 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
12 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from 20 Orchard Close Woolhampton Reading RG7 5SD to 2 Larch Close Larch Close Speen Newbury RG14 1UY on 12 December 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | CH01 | Director's details changed for Bruce Simpson on 25 June 2015 | |
22 Dec 2015 | CH03 | Secretary's details changed for Tania Milligan on 25 June 2015 | |
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
22 Dec 2015 | AD01 | Registered office address changed from 2 Orchard Close Woolhampton RG7 5SD to 20 Orchard Close Woolhampton Reading RG7 5SD on 22 December 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|