Advanced company searchLink opens in new window

BIRKBROW MOTOR COMPANY LIMITED

Company number 04887089

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)
08 Feb 2024 AD01 Registered office address changed from 1 Blenheim Close Marske-by-the-Sea Redcar TS11 6BH England to 14 Fountain Street Guisborough TS14 6PP on 8 February 2024
15 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
03 Jul 2023 CH01 Director's details changed for Mr Paul Samuel Beckett on 3 July 2023
03 Jul 2023 PSC04 Change of details for Mr Paul Samuel Beckett as a person with significant control on 3 July 2023
03 Jul 2023 PSC04 Change of details for Deborah Alison Beckett as a person with significant control on 3 July 2023
03 Jul 2023 AD01 Registered office address changed from Liverton Mines Garage Liverton Terrace Liverton Saltburn-by-the-Sea TS13 4QG England to 1 Blenheim Close Marske-by-the-Sea Redcar TS11 6BH on 3 July 2023
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
16 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
28 Sep 2021 PSC01 Notification of Deborah Alison Beckett as a person with significant control on 6 April 2016
26 Apr 2021 AD01 Registered office address changed from Limerick Road Dormanstown Industrial Estate Redcar TS10 5JU England to Liverton Mines Garage Liverton Terrace Liverton Saltburn-by-the-Sea TS13 4QG on 26 April 2021
03 Mar 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
29 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
11 Jun 2019 AA Micro company accounts made up to 30 September 2018
29 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
08 Oct 2018 AD01 Registered office address changed from 125 Ings Road Redcar Cleveland TS10 2DE to Limerick Road Dormanstown Industrial Estate Redcar TS10 5JU on 8 October 2018
21 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
04 Jul 2017 MR04 Satisfaction of charge 048870890001 in full
21 Jun 2017 AA Micro company accounts made up to 30 September 2016
22 May 2017 MR01 Registration of charge 048870890001, created on 12 May 2017
19 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates