TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED
Status | ACTIVE |
Company No. | 00893104 |
Category | Private Limited Company |
Incorporated | 30 Nov 1966 |
Age | 57 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED is an active private limited company with number 00893104. It was incorporated 57 years, 4 months, 29 days ago, on 30 November 1966. The company address is First Floor Unit 3140 Park Square Solihull Parkway First Floor Unit 3140 Park Square Solihull Parkway, Birmingham, B37 7YN.
Company Fillings
Accounts with accounts type full
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Appoint person director company with name date
Date: 21 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-01
Officer name: Mrs Katie Martin-Hickey
Documents
Termination director company with name termination date
Date: 21 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Peter Wheatley
Termination date: 2022-06-30
Documents
Accounts with accounts type full
Date: 18 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Appoint person director company with name date
Date: 14 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-10
Officer name: Miss Farheen Ahmad
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type full
Date: 10 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type full
Date: 29 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Termination director company with name termination date
Date: 05 Feb 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-29
Officer name: Thomas Andrew Dale
Documents
Accounts with accounts type full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint corporate secretary company with name date
Date: 09 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Inchcape Uk Corporate Management Limited
Appointment date: 2019-07-04
Documents
Appoint person director company with name date
Date: 09 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Andrew Dale
Appointment date: 2019-07-04
Documents
Termination director company with name termination date
Date: 09 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-04
Officer name: Anton Clive Jeary
Documents
Termination secretary company with name termination date
Date: 09 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Peter Wheatley
Termination date: 2019-07-04
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Change to a person with significant control
Date: 11 Apr 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-04-01
Psc name: Inchcape Motors International Limited
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
Old address: Inchcape House Langford Lane Kidlington Oxford OX5 1HT
New address: First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN
Change date: 2018-04-10
Documents
Accounts with accounts type full
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type dormant
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Change person director company with change date
Date: 26 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Peter Wheatley
Change date: 2016-01-29
Documents
Change person director company with change date
Date: 17 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Peter Wheatley
Change date: 2016-01-29
Documents
Accounts with accounts type dormant
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type full
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Accounts with accounts type full
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 14 Aug 2012
Action Date: 30 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-30
Officer name: Mr Anton Clive Jeary
Documents
Change person director company with change date
Date: 08 Aug 2012
Action Date: 30 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anton Clive Jeary
Change date: 2012-05-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Legacy
Date: 30 Sep 2011
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2011-09-30
Documents
Legacy
Date: 30 Sep 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 23/09/11
Documents
Resolution
Date: 30 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type full
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Accounts with accounts type full
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford hertfordshire WD18 8PY
Documents
Accounts with accounts type full
Date: 02 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Legacy
Date: 01 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 01/07/2008 from suite 3 building 8 croxley green business park hatters lane watford herefordshire WD18 8PY
Documents
Legacy
Date: 25 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 25/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY
Documents
Accounts with accounts type full
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/06; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/05; full list of members
Documents
Resolution
Date: 13 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Accounts with accounts type full
Date: 14 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Resolution
Date: 18 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/02; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/01; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 12/07/00 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD1 8YL
Documents
Legacy
Date: 26 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/00; full list of members
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 15 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/99; full list of members
Documents
Accounts with accounts type full
Date: 08 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 30 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/98; full list of members
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 04 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/97; full list of members
Documents
Legacy
Date: 19 Jan 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 18 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP
Documents
Legacy
Date: 19 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/96; full list of members
Documents
Legacy
Date: 09 Jan 1996
Category: Capital
Type: 88(2)R
Description: Ad 19/12/95--------- £ si 12825255@1=12825255 £ ic 950000/13775255
Documents
Resolution
Date: 09 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
18 ATLAS GARDENS,LONDON,SE7 7TB
Number: | 11025984 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERLIN HOUSE BRUNEL ROAD,READING,RG7 4AB
Number: | 09477701 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAVERSTOCKS, DICKENS HOUSE,WITHAM,CM8 1BJ
Number: | 05455740 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
19 DORCHESTER CLOSE,DUNSTABLE,LU5 4HJ
Number: | 11303673 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GALLERY COURT,LONDON,SE1 4LL
Number: | 11251588 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,WC2B 5AD
Number: | 10595235 |
Status: | ACTIVE |
Category: | Private Limited Company |