- Company Overview for BIRMINGHAM CAR WAREHOUSE LIMITED (08720398)
- Filing history for BIRMINGHAM CAR WAREHOUSE LIMITED (08720398)
- People for BIRMINGHAM CAR WAREHOUSE LIMITED (08720398)
- More for BIRMINGHAM CAR WAREHOUSE LIMITED (08720398)
| 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) |
|---|---|---|---|
| 15 Feb 2019 | TM01 | Termination of appointment of Amirah Zahrah as a director on 14 February 2019 | |
| 31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
| 11 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
| 17 Mar 2018 | TM01 | Termination of appointment of Mohammed Khalid as a director on 5 March 2018 | |
| 17 Mar 2018 | AP01 | Appointment of Ms Amirah Zahrah as a director on 5 March 2018 | |
| 30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
| 30 Jan 2018 | TM01 | Termination of appointment of Amirah Zahrah as a director on 20 January 2018 | |
| 30 Jan 2018 | TM02 | Termination of appointment of Bader Un Nisa as a secretary on 20 January 2018 | |
| 30 Jan 2018 | AP01 | Appointment of Mr Mohammed Khalid as a director on 20 January 2018 | |
| 09 Nov 2017 | AP01 | Appointment of Ms Amirah Zahrah as a director on 8 November 2017 | |
| 09 Nov 2017 | TM01 | Termination of appointment of Bader Un Nisa as a director on 8 November 2017 | |
| 09 Nov 2017 | AP03 | Appointment of Ms Bader Un Nisa as a secretary on 8 November 2017 | |
| 09 Nov 2017 | TM02 | Termination of appointment of Amirah Zahrah as a secretary on 8 November 2017 | |
| 26 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
| 17 Jul 2017 | AAMD | Amended total exemption small company accounts made up to 30 April 2016 | |
| 28 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
| 11 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
| 26 Aug 2016 | TM01 | Termination of appointment of Mohammed Khalid as a director on 13 August 2016 | |
| 26 Aug 2016 | AP01 | Appointment of Ms Bader Un Nisa as a director on 13 August 2016 | |
| 25 May 2016 | AD01 | Registered office address changed from 158-164 Spring Hill Hockley Birmingham B18 7BS to 284 - 288 Yardley Road Yardley Birmingham West Midlands B25 8LT on 25 May 2016 | |
| 30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
| 07 Dec 2015 | AAMD | Amended total exemption small company accounts made up to 30 April 2014 | |
| 30 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
| 12 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
| 08 Oct 2015 | TM01 | Termination of appointment of Bader Un Nisa as a director on 2 October 2015 |