BLAKEDOWN CAR COMPANY LTD - BIRMINGHAM


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

Description Filing date
Mortgage. Charge number: 099251130004. 2024-04-16 View Report
Persons with significant control. Psc name: Mr Jordan Ross Glynne-Jones. Change date: 2024-02-16. 2024-03-04 View Report
Officers. Change date: 2024-03-04. Officer name: Mr Luke Thomas Doran. 2024-03-04 View Report
Officers. Change date: 2024-03-04. Officer name: Mr Jordan Ross Glynne-Jones. 2024-03-04 View Report
Persons with significant control. Change date: 2024-02-16. Psc name: Mr Luke Thomas Doran. 2024-03-04 View Report
Officers. Change date: 2024-02-29. Officer name: Mr Luke Thomas Doran. 2024-03-04 View Report
Mortgage. Charge number: 099251130002. 2024-03-04 View Report
Officers. Change date: 2024-02-16. Officer name: Mr Jordan Ross Glynne-Jones. 2024-03-03 View Report
Officers. Officer name: Mr Luke Thomas Doran. Change date: 2024-02-16. 2024-03-03 View Report
Officers. Change date: 2024-02-16. Officer name: Mr Luke Thomas Doran. 2024-03-03 View Report
Persons with significant control. Psc name: Mr Jordan Ross Glynne-Jones. Change date: 2024-02-16. 2024-02-29 View Report
Confirmation statement. Statement with no updates. 2023-12-28 View Report
Incorporation. Memorandum articles. 2023-11-08 View Report
Resolution. Description: Resolutions. 2023-11-08 View Report
Mortgage. Charge number: 099251130004. Charge creation date: 2023-06-14. 2023-06-30 View Report
Accounts. Accounts type micro entity. 2023-06-15 View Report
Mortgage. Charge number: 099251130003. 2023-05-11 View Report
Officers. Termination date: 2023-03-01. Officer name: Michelle Evans. 2023-03-03 View Report
Confirmation statement. Statement with no updates. 2022-12-23 View Report
Accounts. Accounts type micro entity. 2022-05-27 View Report
Mortgage. Charge creation date: 2022-01-10. Charge number: 099251130003. 2022-01-21 View Report
Confirmation statement. Statement with no updates. 2022-01-05 View Report
Mortgage. Charge creation date: 2021-12-21. Charge number: 099251130002. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-08-16 View Report
Accounts. Accounts type micro entity. 2021-05-21 View Report
Confirmation statement. Statement with no updates. 2020-10-07 View Report
Accounts. Accounts type micro entity. 2020-09-29 View Report
Confirmation statement. Statement with no updates. 2019-11-23 View Report
Address. New address: 181-183 Summer Road Erdington Birmingham B23 6DX. Old address: Heath Mill Close Wombourne Staffordshire WV5 8EX. Change date: 2019-06-03. 2019-06-03 View Report
Accounts. Accounts type micro entity. 2019-02-13 View Report
Confirmation statement. Statement with no updates. 2018-10-18 View Report
Accounts. Accounts type micro entity. 2018-05-11 View Report
Officers. Termination date: 2018-01-09. Officer name: Nick Anthony Doran. 2018-01-09 View Report
Confirmation statement. Statement with updates. 2017-10-17 View Report
Persons with significant control. Cessation date: 2017-10-02. Psc name: Benjamin Elliot Cox. 2017-10-17 View Report
Mortgage. Charge creation date: 2017-10-09. Charge number: 099251130001. 2017-10-11 View Report
Capital. Capital allotment shares. 2017-10-03 View Report
Officers. Appointment date: 2017-06-01. Officer name: Mrs Michelle Evans. 2017-06-05 View Report
Officers. Termination date: 2017-05-26. Officer name: Ben Cox. 2017-05-30 View Report
Accounts. Accounts type total exemption small. 2017-03-29 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Address. New address: Heath Mill Close Wombourne Staffordshire WV5 8EX. Old address: Unit 11B Newton Court Pendeford Business Park Wolverhampton West Midlands WV9 5HB United Kingdom. Change date: 2016-09-09. 2016-09-09 View Report
Incorporation. Incorporation company. 2015-12-21 View Report