Total Documents | 62 |
---|
Total Pages | 289 |
---|
28 April 2023 | Confirmation statement made on 28 April 2023 with updates |
---|---|
1 November 2022 | Micro company accounts made up to 31 March 2022 |
23 March 2022 | Confirmation statement made on 23 March 2022 with updates |
2 August 2021 | Micro company accounts made up to 31 March 2021 |
6 April 2021 | Confirmation statement made on 15 March 2021 with updates |
10 February 2021 | Micro company accounts made up to 31 March 2020 |
31 March 2020 | Confirmation statement made on 15 March 2020 with updates |
19 December 2019 | Micro company accounts made up to 31 March 2019 |
29 March 2019 | Confirmation statement made on 15 March 2019 with updates |
28 March 2019 | Director's details changed for Mr Anthony Michael Morel on 14 March 2019 |
31 October 2018 | Micro company accounts made up to 31 March 2018 |
23 May 2018 | Compulsory strike-off action has been discontinued |
22 May 2018 | First Gazette notice for compulsory strike-off |
18 May 2018 | Confirmation statement made on 15 March 2018 with no updates |
20 October 2017 | Micro company accounts made up to 31 March 2017 |
20 October 2017 | Micro company accounts made up to 31 March 2017 |
11 May 2017 | Confirmation statement made on 1 March 2017 with updates |
11 May 2017 | Confirmation statement made on 1 March 2017 with updates |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 |
12 July 2016 | Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 10 Manor Park Banbury Oxfordshire OX16 3TB on 12 July 2016 |
12 July 2016 | Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 10 Manor Park Banbury Oxfordshire OX16 3TB on 12 July 2016 |
4 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
16 February 2016 | Company name changed bcc oxon LTD\certificate issued on 16/02/16
|
16 February 2016 | Company name changed bcc oxon LTD\certificate issued on 16/02/16
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
27 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
28 October 2013 | Company name changed banbury car centre LTD\certificate issued on 28/10/13
|
28 October 2013 | Company name changed banbury car centre LTD\certificate issued on 28/10/13
|
29 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders |
29 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders |
16 January 2012 | Amended accounts made up to 31 March 2011 |
16 January 2012 | Amended accounts made up to 31 March 2011 |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
14 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders |
14 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders |
12 April 2011 | Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxon OX156HW on 12 April 2011 |
12 April 2011 | Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxon OX156HW on 12 April 2011 |
19 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 March 2010 |
19 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 March 2010 |
19 March 2010 | Termination of appointment of a director |
19 March 2010 | Termination of appointment of a director |
18 March 2010 | Appointment of Mr Anthony Michael Morel as a director |
18 March 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
18 March 2010 | Appointment of Mr Anthony Michael Morel as a director |
18 March 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
15 March 2010 | Incorporation |
15 March 2010 | Incorporation |