Advanced company searchLink opens in new window

BERKSHIRE SPECIALIST CARS LTD

Company number 07077808

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)
29 Nov 2017 PSC07 Cessation of Alison Ellis as a person with significant control on 29 November 2017
29 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
27 Jan 2017 TM01 Termination of appointment of Alison Ellis as a director on 26 January 2017
29 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
25 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
09 Oct 2013 AD01 Registered office address changed from C/O Berkshire Specialist Cars Ltd Unit 2 Vulcan Close Sandhurst Berkshire GU47 9DD United Kingdom on 9 October 2013
26 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Jan 2013 AR01 Annual return made up to 16 November 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Mrs Alison Ellis on 31 December 2012
02 Jan 2013 CH01 Director's details changed for Mr Nigel Ellis on 31 December 2012
12 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Feb 2012 AD01 Registered office address changed from Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 8 February 2012
21 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
22 Jul 2011 AA Total exemption full accounts made up to 30 November 2010
16 Jun 2011 AP01 Appointment of Nigel Ellis as a director
30 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
19 Aug 2010 AD01 Registered office address changed from 4 Sunray Estate Sandhurst GU478EQ United Kingdom on 19 August 2010
16 Nov 2009 NEWINC Incorporation