Advanced company searchLink opens in new window

BERKSHIRE FIRST CARS LIMITED

Company number 06772105

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)
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
  • GBP 1
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
  • GBP 1