- Company Overview for BERKSHIRE SPECIALIST CARS LTD (07077808)
- Filing history for BERKSHIRE SPECIALIST CARS LTD (07077808)
- People for BERKSHIRE SPECIALIST CARS LTD (07077808)
- Charges for BERKSHIRE SPECIALIST CARS LTD (07077808)
- More for BERKSHIRE SPECIALIST CARS LTD (07077808)
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
|
|
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
|
|
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
|
|
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 |