BRICKFIELDS VEHICLE SERVICES LTD - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-25 View Report
Accounts. Accounts type unaudited abridged. 2023-04-28 View Report
Confirmation statement. Statement with no updates. 2022-05-17 View Report
Accounts. Accounts type total exemption full. 2022-04-27 View Report
Confirmation statement. Statement with updates. 2021-05-14 View Report
Accounts. Accounts type total exemption full. 2021-04-30 View Report
Accounts. Accounts type total exemption full. 2020-06-03 View Report
Confirmation statement. Statement with updates. 2020-05-12 View Report
Persons with significant control. Psc name: Harver (North West) Ltd. Notification date: 2019-12-02. 2019-12-03 View Report
Persons with significant control. Cessation date: 2019-12-02. Psc name: John Paul Weaver. 2019-12-03 View Report
Officers. Termination date: 2019-12-02. Officer name: Lee Anthony Davies. 2019-12-02 View Report
Officers. Termination date: 2019-12-02. Officer name: John Francis Beesley. 2019-12-02 View Report
Officers. Termination date: 2019-12-02. Officer name: Paul Beesley. 2019-12-02 View Report
Address. Old address: C/O Beesley & Fildes Ltd Wilson Road Huyton Merseyside L36 6AF. Change date: 2019-10-30. New address: Unit 17 Brickfields Huyton Business Park Huyton Liverpool Merseyside L36 6HY. 2019-10-30 View Report
Confirmation statement. Statement with no updates. 2019-05-13 View Report
Accounts. Accounts type total exemption full. 2019-04-25 View Report
Confirmation statement. Statement with no updates. 2018-05-16 View Report
Accounts. Accounts type total exemption full. 2018-04-11 View Report
Confirmation statement. Statement with updates. 2017-06-08 View Report
Accounts. Accounts type total exemption small. 2017-04-28 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Officers. Officer name: Mr Lee Anthony Davies. Change date: 2015-11-01. 2016-01-22 View Report
Annual return. With made up date full list shareholders. 2015-05-19 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Annual return. With made up date full list shareholders. 2014-05-19 View Report
Accounts. Change account reference date company current extended. 2014-04-09 View Report
Capital. Capital allotment shares. 2013-11-12 View Report
Officers. Officer name: Mr John Paul Weaver. 2013-06-26 View Report
Officers. Officer name: Mr John Paul Weaver. 2013-06-26 View Report
Incorporation. Incorporation company. 2013-05-03 View Report