G B VEHICLE HIRE (BIRMINGHAM) LIMITED
Company number 06394656
- Company Overview for G B VEHICLE HIRE (BIRMINGHAM) LIMITED (06394656)
- Filing history for G B VEHICLE HIRE (BIRMINGHAM) LIMITED (06394656)
- People for G B VEHICLE HIRE (BIRMINGHAM) LIMITED (06394656)
- Charges for G B VEHICLE HIRE (BIRMINGHAM) LIMITED (06394656)
- More for G B VEHICLE HIRE (BIRMINGHAM) LIMITED (06394656)
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) |
---|---|---|---|
06 Jan 2014 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
22 Aug 2012 | AP01 | Appointment of Adrian Kizeto Beckford as a director | |
22 Aug 2012 | TM01 | Termination of appointment of Sharon Garner as a director | |
22 Aug 2012 | AP01 | Appointment of Carlton Andrew Beckford as a director | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
20 Oct 2011 | AD01 | Registered office address changed from the Lodge Castle Bromwich Hall Chester Road Castle Bromwich West Midlands B36 9DE United Kingdom on 20 October 2011 | |
17 Oct 2011 | AD01 | Registered office address changed from Victoria House 437 Birmingham Road Sutton Coldfield West Midlands B72 1AX United Kingdom on 17 October 2011 | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
13 Jan 2011 | AD01 | Registered office address changed from Victoria Hous 437 Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1AX on 13 January 2011 | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Sharon Ann Garner on 9 October 2009 | |
24 Nov 2009 | CH03 | Secretary's details changed for Yvonne Ann Beckford on 9 October 2009 | |
09 Nov 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
20 Nov 2008 | 363a | Return made up to 09/10/08; full list of members | |
20 Nov 2008 | 288b | Appointment terminated director kieran myers | |
20 Nov 2008 | 288a | Director appointed sharon ann garner | |
12 Feb 2008 | 288a | New director appointed | |
06 Feb 2008 | 288b | Secretary resigned;director resigned | |
06 Feb 2008 | 288b | Director resigned | |
06 Feb 2008 | 288a | New secretary appointed |