- Company Overview for BIRKBROW MOTOR COMPANY LIMITED (04887089)
- Filing history for BIRKBROW MOTOR COMPANY LIMITED (04887089)
- People for BIRKBROW MOTOR COMPANY LIMITED (04887089)
- Charges for BIRKBROW MOTOR COMPANY LIMITED (04887089)
- More for BIRKBROW MOTOR COMPANY LIMITED (04887089)
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 |