AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 29th, October 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 5th, November 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 30, 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 30, 2021 secretary's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 31, 2020 to October 30, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 29, 2017 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 29, 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 12 Winchester Close Lichfield Staffordshire WS13 7SL. Change occurred on June 6, 2017. Company's previous address: 107 Beacon Road Great Barr Birmingham West Midlands B43 7BY.
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 29, 2014: 98.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on April 3, 2013
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2010
filed on: 11th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 20, 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2009
filed on: 20th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 20, 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 1st, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to November 14, 2008 - Annual return with full member list
filed on: 14th, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 1st, September 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 20th, February 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 20th, February 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to November 8, 2007 - Annual return with full member list
filed on: 8th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to November 8, 2007 - Annual return with full member list
filed on: 8th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 11, 2007 - Annual return with full member list
filed on: 11th, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 11, 2007 - Annual return with full member list
filed on: 11th, January 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2005
filed on: 28th, November 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2005
filed on: 28th, November 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to March 23, 2006 - Annual return with full member list
filed on: 23rd, March 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to March 23, 2006 - Annual return with full member list
filed on: 23rd, March 2006
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed midland japcar LIMITEDcertificate issued on 21/11/05
filed on: 21st, November 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed midland japcar LIMITEDcertificate issued on 21/11/05
filed on: 21st, November 2005
| change of name
|
Free Download
(2 pages)
|
288a |
On December 1, 2004 New secretary appointed;new director appointed
filed on: 1st, December 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/12/04 from: baldwins 40 lichfield street walsall west midlands WS1 1UU
filed on: 1st, December 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/12/04 from: baldwins 40 lichfield street walsall west midlands WS1 1UU
filed on: 1st, December 2004
| address
|
Free Download
(1 page)
|
288a |
On December 1, 2004 New director appointed
filed on: 1st, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On December 1, 2004 New director appointed
filed on: 1st, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On December 1, 2004 New secretary appointed;new director appointed
filed on: 1st, December 2004
| officers
|
Free Download
(2 pages)
|
288b |
On October 27, 2004 Director resigned
filed on: 27th, October 2004
| officers
|
Free Download
(1 page)
|
288b |
On October 27, 2004 Director resigned
filed on: 27th, October 2004
| officers
|
Free Download
(1 page)
|
288b |
On October 27, 2004 Secretary resigned
filed on: 27th, October 2004
| officers
|
Free Download
(1 page)
|
288b |
On October 27, 2004 Secretary resigned
filed on: 27th, October 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 27th, October 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 27th, October 2004
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2004
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2004
| incorporation
|
Free Download
(6 pages)
|