Advanced company searchLink opens in new window

AJ CARRIAGEMASTERS LTD

Company number 08015360

Filter by category

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)
15 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
03 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
06 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
30 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
07 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4
07 May 2015 AD01 Registered office address changed from Unit 10D Maybrook Road, Maybrook Business Park Minworth Sutton Coldfield West Midlands B76 1AL to Unit 12, Cheatles Bridge Dog Lane Bodymoor Heath Sutton Coldfield West Midlands B76 9JD on 7 May 2015
02 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
30 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
03 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Mr Stephen Moylan on 1 June 2012
12 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jun 2012 AD01 Registered office address changed from 108 Scott House the Custard Factory Gibb Street Birmingham West Midlands B9 4AA England on 11 June 2012
16 Apr 2012 AP01 Appointment of Mr Stephen Mark Manley as a director
16 Apr 2012 AP01 Appointment of Kerry Leanne Jones as a director
16 Apr 2012 AP01 Appointment of Ian James Jones as a director
02 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted