- Company Overview for BLACKFEN MOTORIST CENTRE LTD (07145851)
- Filing history for BLACKFEN MOTORIST CENTRE LTD (07145851)
- People for BLACKFEN MOTORIST CENTRE LTD (07145851)
- Charges for BLACKFEN MOTORIST CENTRE LTD (07145851)
- More for BLACKFEN MOTORIST CENTRE LTD (07145851)
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) |
---|---|---|---|
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
09 May 2016 | AP01 | Appointment of Mr Alfie Edward Rump as a director on 1 March 2016 | |
05 May 2016 | TM01 | Termination of appointment of Alfie Edward Rump as a director on 1 March 2015 | |
05 May 2016 | AP01 | Appointment of Mr Alfie Edward Rump as a director on 1 March 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
22 Feb 2015 | AAMD | Amended total exemption small company accounts made up to 28 February 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 14 July 2014 | |
17 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Mar 2014 | AD01 | Registered office address changed from 91 Midhurst Hill Bexleyheath Kent DA6 7NL England on 28 March 2014 | |
23 Dec 2013 | TM01 | Termination of appointment of Alan Pascoe as a director | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
28 Nov 2013 | AD01 | Registered office address changed from 104 High Street West Wickham Kent BR4 0NF United Kingdom on 28 November 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
26 Feb 2010 | AP01 | Appointment of Mr Alan Brian Pascoe as a director | |
26 Feb 2010 | AP01 | Appointment of Mr Gary Derrick Rump as a director | |
05 Feb 2010 | TM01 | Termination of appointment of Laurence Adams as a director | |
04 Feb 2010 | NEWINC | Incorporation |