AA |
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Jan 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jan 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Jan 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 18th, January 2021
| accounts
|
Free Download
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jan 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 1st Feb 2017. New Address: Empire Court Albert Street Redditch B97 4DA. Previous address: C/O C/O Johnsons Cars Ltd Clive Road Redditch Worcestershire B97 4BT
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 29th Jan 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Jan 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Jan 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Jan 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Jan 2013 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Jan 2012 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 29th Jan 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 18th Mar 2011. Old Address: Fark Vehicle Cotracts Limited Clive Road Redditch Worcestershire B97 4BT
filed on: 18th, March 2011
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 10th Sep 2010
filed on: 10th, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 24th Aug 2010 new director was appointed.
filed on: 24th, August 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 24th Aug 2010. Old Address: the Wilkes Partnership 41 Church Street Birmingham West Midlands B3 2RT
filed on: 24th, August 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On Tue, 24th Aug 2010 new director was appointed.
filed on: 24th, August 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed twp (newco) 84 LIMITEDcertificate issued on 17/08/10
filed on: 17th, August 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 2nd Aug 2010 to change company name
change of name
|
|
TM01 |
Mon, 16th Aug 2010 - the day director's appointment was terminated
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 16th Aug 2010 - the day director's appointment was terminated
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, August 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2010
| incorporation
|
Free Download
(29 pages)
|