Advanced company searchLink opens in new window

BRANDON CAR CENTRE LIMITED

Company number 06452622

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with updates
02 Oct 2023 CS01 Confirmation statement made on 7 September 2023 with updates
26 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
29 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
01 Nov 2021 PSC07 Cessation of John Stephen Martin as a person with significant control on 6 April 2016
01 Nov 2021 PSC02 Notification of Jsm Asset Management Limited as a person with significant control on 6 April 2016
22 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
11 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
03 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
07 Sep 2017 CH01 Director's details changed for Mr John Stephen Martin on 1 September 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Sep 2016 AD01 Registered office address changed from Charter House 62-64 Hills Road Cambridge CB2 1LA to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 28 September 2016
21 Sep 2016 CH01 Director's details changed for John Stephen Martin on 1 March 2016
21 Sep 2016 CH03 Secretary's details changed for John Stephen Martin on 1 March 2016
21 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
16 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100