Advanced company searchLink opens in new window

BLACK COUNTRY VEHICLES LTD

Company number 10342159

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)
04 Aug 2024 PSC01 Notification of Neil Lacey as a person with significant control on 4 August 2024
04 Aug 2024 PSC07 Cessation of David Christopher Reynolds-Lacey as a person with significant control on 4 August 2024
04 Aug 2024 TM01 Termination of appointment of David Christopher Reynolds-Lacey as a director on 4 August 2024
07 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
05 Dec 2023 AA Micro company accounts made up to 31 August 2023
12 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
26 May 2022 AA Micro company accounts made up to 31 August 2021
26 Jan 2022 CERTNM Company name changed black country 4X4 sales LIMITED\certificate issued on 26/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-26
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
07 Jun 2021 AA Micro company accounts made up to 31 August 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
31 May 2020 AA Micro company accounts made up to 31 August 2019
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
06 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
31 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2018 AA Total exemption full accounts made up to 31 August 2017
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
15 Jan 2017 AP01 Appointment of Mr Neil John Lacey as a director on 2 January 2017
10 Jan 2017 AD01 Registered office address changed from Unit B, Woodside Industrial Estate Pedmore Road Dudley DY2 0RL England to Black Country 4X4 Dudley Port Tipton DY4 7SA on 10 January 2017
23 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-23
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted