- Company Overview for TIM BRINTON CARS LIMITED (01041301)
- Filing history for TIM BRINTON CARS LIMITED (01041301)
- People for TIM BRINTON CARS LIMITED (01041301)
- Charges for TIM BRINTON CARS LIMITED (01041301)
- Registers for TIM BRINTON CARS LIMITED (01041301)
- More for TIM BRINTON CARS LIMITED (01041301)
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) |
---|---|---|---|
02 Dec 2014 | CH01 | Director's details changed for Mr Daksh Gupta on 28 November 2014 | |
23 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Mar 2014 | AD01 | Registered office address changed from Airport House the Airport Cambridge CB5 8RY on 17 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | AD01 | Registered office address changed from Airport House the Airport Cambridge Cambridgeshire CB5 8RX on 17 March 2014 | |
17 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 | |
05 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Jun 2012 | AP03 | Appointment of Sarah Jane Moynihan as a secretary | |
07 Jun 2012 | TM02 | Termination of appointment of Jonathan Barker as a secretary | |
20 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
15 Mar 2012 | CH01 | Director's details changed for Mr Francis Laud on 15 March 2012 | |
14 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 | |
14 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 | |
14 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 | |
28 Sep 2011 | CH03 | Secretary's details changed for Mr Jonathan David Barker on 28 September 2011 | |
16 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
19 May 2011 | AP01 | Appointment of Mr Daksh Gupta as a director | |
24 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders |