AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 10th April 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 10th April 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Portway Alcester Road Birmingham West Midlands B48 7HX on 10th September 2015 to Curdworth Garage Fair View Industrial Estate, Kingsbury Road Curdworth Sutton Coldfield West Midlands B76 9EE
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th September 2015
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th April 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th April 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2011
filed on: 2nd, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2010
filed on: 6th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 30th, July 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 25th March 2009 with complete member list
filed on: 25th, March 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hallmark motor sales LIMITEDcertificate issued on 22/09/08
filed on: 19th, September 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 17th September 2008 with complete member list
filed on: 17th, September 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 25/07/2008 from 23 millbrook drive shenstone staffordshire WS14 0JL
filed on: 25th, July 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2008
filed on: 25th, July 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2007
filed on: 4th, July 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2007
filed on: 4th, July 2007
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 16th March 2007 with complete member list
filed on: 16th, March 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 16th March 2007 with complete member list
filed on: 16th, March 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On 17th May 2006 New director appointed
filed on: 17th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 17th May 2006 New secretary appointed
filed on: 17th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 17th May 2006 New secretary appointed
filed on: 17th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 17th May 2006 New director appointed
filed on: 17th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 29th March 2006 Director resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 29th March 2006 Secretary resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 29th March 2006 Director resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 29th March 2006 Secretary resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, March 2006
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2006
| incorporation
|
Free Download
(6 pages)
|