NORTHFIELD CAR CARE CENTRE LIMITED
Status | ACTIVE |
Company No. | 06884272 |
Category | Private Limited Company |
Incorporated | 22 Apr 2009 |
Age | 15 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
NORTHFIELD CAR CARE CENTRE LIMITED is an active private limited company with number 06884272. It was incorporated 15 years, 1 month, 9 days ago, on 22 April 2009. The company address is 648 Bristol Road South 648 Bristol Road South, Birmingham, B31 2JR.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Accounts with accounts type dormant
Date: 21 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Accounts with accounts type dormant
Date: 01 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Accounts with accounts type dormant
Date: 22 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type dormant
Date: 21 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type dormant
Date: 09 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type dormant
Date: 26 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type dormant
Date: 11 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type dormant
Date: 08 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Accounts with accounts type dormant
Date: 07 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type dormant
Date: 23 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Swain
Documents
Appoint person director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Ann Skidmore
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Accounts with accounts type dormant
Date: 07 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Change person director company with change date
Date: 05 Jun 2013
Action Date: 03 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Skidmore
Change date: 2013-06-03
Documents
Accounts with accounts type dormant
Date: 20 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name
Date: 20 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Swain
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Change person director company with change date
Date: 17 May 2012
Action Date: 17 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ronald Henry Swain
Change date: 2012-05-17
Documents
Change person director company with change date
Date: 17 May 2012
Action Date: 17 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-17
Officer name: Mr Christopher Swain
Documents
Change person director company with change date
Date: 17 May 2012
Action Date: 17 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Skidmore
Change date: 2012-05-17
Documents
Accounts with accounts type dormant
Date: 15 Mar 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Some Companies
AUDLEY HOUSE GRAFTON SUITE,LONDON,W1W 8RH
Number: | 06281569 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GENISYS TECHNOLOGY SOLUTIONS LIMITED
UNIT 16 ENTERPRISE HOUSE KINGSWAY,GATESHEAD,NE11 0SR
Number: | 11630941 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 EASTBURY AVENUE,ENFIELD,EN1 3NL
Number: | 10324196 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAND BYGG OG SVEISESERVICE LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10813288 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATE,CARDIFF,CF24 3JW
Number: | 09406373 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYCLONE SIGNS AND GRAPHICS LTD
28 BOLTON ROAD,WINDSOR,SL4 3JN
Number: | 11754058 |
Status: | ACTIVE |
Category: | Private Limited Company |