BLACKHEATH CAR & COMMERCIAL BREAKERS LIMITED
Company number 07792604
- Company Overview for BLACKHEATH CAR & COMMERCIAL BREAKERS LIMITED (07792604)
- Filing history for BLACKHEATH CAR & COMMERCIAL BREAKERS LIMITED (07792604)
- People for BLACKHEATH CAR & COMMERCIAL BREAKERS LIMITED (07792604)
- More for BLACKHEATH CAR & COMMERCIAL BREAKERS LIMITED (07792604)
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) |
---|---|---|---|
26 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
23 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
10 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
30 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
26 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
28 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2019 | AA | Micro company accounts made up to 31 August 2018 | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
22 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
16 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 May 2015 | AD01 | Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY to Natwest Chambers 143-146 High Street Cradley Heath West Midlands B64 5HJ on 28 May 2015 | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2015 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2014 | TM01 | Termination of appointment of Julie Monk as a director |