CITY CARS (MIDLANDS) LIMITED

City Cars (Midlands) Limited City Cars (Midlands) Limited, Lichfield, WS14 9DZ, England
StatusACTIVE
Company No.03986699
CategoryPrivate Limited Company
Incorporated05 May 2000
Age24 years, 16 days
JurisdictionEngland Wales

SUMMARY

CITY CARS (MIDLANDS) LIMITED is an active private limited company with number 03986699. It was incorporated 24 years, 16 days ago, on 05 May 2000. The company address is City Cars (Midlands) Limited City Cars (Midlands) Limited, Lichfield, WS14 9DZ, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-29

New address: City Cars (Midlands) Limited Davidson Road Lichfield WS14 9DZ

Old address: 63 Upper St John Street Lichfield WS14 9DZ England

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-05

Officer name: Claire Louise Pullen

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Pullen

Termination date: 2021-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fleetbury Holdings Ltd

Notification date: 2021-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dg Private Hire Holdings Limited

Notification date: 2021-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Philip Pullen

Cessation date: 2021-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

New address: 63 Upper St John Street Lichfield WS14 9DZ

Change date: 2021-05-11

Old address: Davenda Manor Walk Kings Bromley Burton on Trent Staffordshire DE13 7JB

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-05

Officer name: Mr Ajaz Ali

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Philip Pullen

Termination date: 2019-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-04

Officer name: Claire Louise Pullen

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2015

Action Date: 30 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-30

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-05

Officer name: Michael Philip Pullen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Accounts amended with made up date

Date: 17 Nov 2003

Action Date: 31 May 2002

Category: Accounts

Type: AAMD

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/01; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Address

Type: 287

Description: Registered office changed on 03/05/01 from: business management centre hedging lane, wilnecote tamworth staffordshire B77 5ER

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Address

Type: 287

Description: Registered office changed on 12/05/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 05/05/00--------- £ si 59@1=59 £ ic 1/60

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAISO LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11621544
Status:ACTIVE
Category:Private Limited Company

CALLUM WOOD LTD

4 SUNNYSIDE GARDENS,HARROGATE,HG3 3RY

Number:11305716
Status:ACTIVE
Category:Private Limited Company

EMPRESS HOUSE RTM COMPANY LIMITED

EMPRESS HOUSE EMPRESS HOUSE,LONDON,E4 6QQ

Number:08688352
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HENRY PIP JARVIS LIMITED

WILLOW COTTAGE FARM,ROBERTSBRIDGE,TN32 5EJ

Number:11124446
Status:ACTIVE
Category:Private Limited Company

MV SFX LIMITED

CROOK COTTAGE CROOK COTTAGE,COOKHAM,SL6 9HR

Number:11887177
Status:ACTIVE
Category:Private Limited Company

PEMBRIDGE PARK (PHASE 2) MANAGEMENT COMPANY LIMITED

CHILTERN HOUSE,MACCLESFIELD,SK10 1AT

Number:10837590
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source