BURNT TREE AUTO CENTRE LTD.
Status | ACTIVE |
Company No. | 07270851 |
Category | Private Limited Company |
Incorporated | 01 Jun 2010 |
Age | 14 years |
Jurisdiction | England Wales |
SUMMARY
BURNT TREE AUTO CENTRE LTD. is an active private limited company with number 07270851. It was incorporated 14 years ago, on 01 June 2010. The company address is 102-104 Birmingham Road, Dudley, DY1 4RF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Cessation of a person with significant control
Date: 14 Sep 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-01
Psc name: Gusharonpal Kaur Uppal
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-12
New address: 102-104 Birmingham Road Dudley DY1 4RF
Old address: 312 B Eastcote Lane Harrow HA2 9AH England
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Address
Type: AD01
New address: 312 B Eastcote Lane Harrow HA2 9AH
Change date: 2022-10-12
Old address: 102-104 Birmingham Road Dudley West Midlands DY1 4RF
Documents
Confirmation statement with updates
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Notification of a person with significant control
Date: 12 Sep 2022
Action Date: 26 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-08-26
Psc name: Mohammad Sameer Miakhil
Documents
Termination director company with name termination date
Date: 27 Aug 2022
Action Date: 27 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gusharonpal Kaur Uppal
Termination date: 2022-08-27
Documents
Appoint person director company with name date
Date: 12 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-11
Officer name: Mr Mohammad Sameer Miakhil
Documents
Confirmation statement with updates
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Notification of a person with significant control
Date: 26 Apr 2022
Action Date: 25 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gusharonpal Kaur Uppal
Notification date: 2022-04-25
Documents
Termination director company with name termination date
Date: 26 Apr 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aminder Singh Uppal
Termination date: 2022-04-25
Documents
Cessation of a person with significant control
Date: 26 Apr 2022
Action Date: 25 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-25
Psc name: Aminder Singh Uppal
Documents
Appoint person director company with name date
Date: 28 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-22
Officer name: Mrs Gusharonpal Kaur Uppal
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 19 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gusharonpal Kaur Uppal
Termination date: 2020-03-12
Documents
Confirmation statement with updates
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Notification of a person with significant control
Date: 18 Mar 2020
Action Date: 18 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-18
Psc name: Aminder Singh Uppal
Documents
Cessation of a person with significant control
Date: 18 Mar 2020
Action Date: 18 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Resham Singh Uppal
Cessation date: 2019-11-18
Documents
Appoint person director company with name date
Date: 11 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-01
Officer name: Mr Aminder Singh Uppal
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Notification of a person with significant control
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-18
Psc name: Resham Singh Uppal
Documents
Cessation of a person with significant control
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gusharonpal Kaur Uppal
Cessation date: 2019-11-18
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 27 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 21 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gusharonpal Kaur Uppal
Appointment date: 2018-12-13
Documents
Termination director company with name termination date
Date: 21 Dec 2018
Action Date: 13 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Resham Singh Uppal
Termination date: 2018-01-13
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type total exemption small
Date: 10 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Termination director company with name termination date
Date: 19 Apr 2016
Action Date: 10 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gusharonpal Kaur Uppal
Termination date: 2015-01-10
Documents
Termination director company with name termination date
Date: 19 Apr 2016
Action Date: 10 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-10
Officer name: Aminder Singh Uppal
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Appoint person director company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gusharonpal Kaur Uppal
Documents
Certificate change of name company
Date: 18 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed burntree auto centre LTD\certificate issued on 18/06/10
Documents
Change of name notice
Date: 18 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Resham Singh Uppal
Documents
Appoint person director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aminder Singh Uppal
Documents
Change registered office address company with date old address
Date: 17 Jun 2010
Action Date: 17 Jun 2010
Category: Address
Type: AD01
Old address: 30a the Green Birmingham B38 8SD United Kingdom
Change date: 2010-06-17
Documents
Termination director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
BODY SCULPTURE INTERNATIONAL EUROPE LIMITED
MORLEY CARR ROAD,BRADFORD,BD12 0RW
Number: | 05755922 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID WINTER AIRCRAFT MAINTENANCE LIMITED
5 STATION ROAD STATION ROAD,GLASGOW,G62 6ET
Number: | SC587317 |
Status: | ACTIVE |
Category: | Private Limited Company |
METROPOLITAN WHARF,LONDON,E1W 3SS
Number: | 09997323 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 15-3812 VERTINUM,KINGSTON UPON THAMES,KT1 2SH
Number: | 09527755 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 EMPIRE SQUARE,HARTLEPOOL,TS24 7AG
Number: | 11965362 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHANGHAI GOLDEN BILLION TRADING CO., LIMITED
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08331247 |
Status: | ACTIVE |
Category: | Private Limited Company |