Advanced company searchLink opens in new window

THE BESPOKE AUTO WORKS LIMITED

Company number 11761980

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)
29 Apr 2024 AD01 Registered office address changed from 483 Birmingham Road Marlbrook Bromsgrove B61 0HZ England to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 29 April 2024
29 Apr 2024 LIQ02 Statement of affairs
29 Apr 2024 600 Appointment of a voluntary liquidator
29 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-18
23 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
17 May 2023 AA Total exemption full accounts made up to 28 February 2023
26 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 28 February 2022
10 Jan 2022 CS01 Confirmation statement made on 21 October 2021 with no updates
06 Oct 2021 AP01 Appointment of Mr Adrian David Dolman as a director on 24 December 2020
29 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
30 Mar 2021 PSC03 Notification of Adrian David Dolman as a person with significant control on 23 December 2020
30 Mar 2021 PSC03 Notification of Karen Dolman as a person with significant control on 23 December 2020
30 Mar 2021 PSC07 Cessation of John Graham Harris as a person with significant control on 23 December 2020
30 Mar 2021 TM01 Termination of appointment of John Graham Harris as a director on 23 December 2020
04 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
06 Apr 2020 AA01 Previous accounting period extended from 31 January 2020 to 29 February 2020
24 Mar 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
24 Mar 2020 AD01 Registered office address changed from Allium House 36 Water Street Birmingham B3 1HP United Kingdom to 483 Birmingham Road Marlbrook Bromsgrove B61 0HZ on 24 March 2020
03 Jul 2019 AP01 Appointment of Mrs Karen Dolman as a director on 2 July 2019
30 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-29
11 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted