Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-06-22 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2023-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES |
2023-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BLACKADDER / 21/06/2023 |
2023-06-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN BLACKADDER / 21/06/2023 |
2023-04-07 |
update account_ref_day 28 => 30 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-28 => 2024-03-31 |
2023-03-31 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-03-27 |
update statutory_documents PREVEXT FROM 28/06/2022 TO 30/06/2022 |
2022-11-18 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/06/2022 |
2022-07-07 |
update statutory_documents 20/06/22 STATEMENT OF CAPITAL GBP 10100 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-28 => 2023-03-28 |
2022-03-28 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-28 => 2022-03-28 |
2021-05-06 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-28 => 2021-06-28 |
2020-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
2020-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-28 => 2021-03-28 |
2020-03-25 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-28 => 2020-03-28 |
2018-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-28 => 2019-03-28 |
2018-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2017-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
2017-04-26 |
update account_category SMALL => FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-28 => 2018-03-28 |
2017-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-07-07 |
delete sic_code 45111 - Sale of new cars and light motor vehicles |
2016-07-07 |
delete sic_code 45112 - Sale of used cars and light motor vehicles |
2016-07-07 |
insert sic_code 41100 - Development of building projects |
2016-07-07 |
update returns_last_madeup_date 2015-06-20 => 2016-06-20 |
2016-07-07 |
update returns_next_due_date 2016-07-18 => 2017-07-18 |
2016-06-22 |
update statutory_documents 20/06/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-28 => 2017-03-28 |
2016-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2015-08-07 |
insert company_previous_name THE CAR VILLAGE (BURNLEY) LIMITED |
2015-08-07 |
update name THE CAR VILLAGE (BURNLEY) LIMITED => BLACKADDER PROPERTIES LIMITED |
2015-07-09 |
update returns_last_madeup_date 2014-06-20 => 2015-06-20 |
2015-07-09 |
update returns_next_due_date 2015-07-18 => 2016-07-18 |
2015-07-07 |
update statutory_documents COMPANY NAME CHANGED THE CAR VILLAGE (BURNLEY) LIMITED
CERTIFICATE ISSUED ON 07/07/15 |
2015-07-07 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-06-24 |
update statutory_documents 20/06/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-06-09 |
update accounts_next_due_date 2015-03-28 => 2016-03-28 |
2015-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2014-07-07 |
delete address MANOR MILL HALLAM ROAD NELSON LANCASHIRE ENGLAND BB9 8DN |
2014-07-07 |
insert address MANOR MILL HALLAM ROAD NELSON LANCASHIRE BB9 8DN |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-20 => 2014-06-20 |
2014-07-07 |
update returns_next_due_date 2014-07-18 => 2015-07-18 |
2014-06-20 |
update statutory_documents 20/06/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-24 => 2015-03-28 |
2014-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2014-04-07 |
update account_ref_day 29 => 28 |
2014-04-07 |
update accounts_next_due_date 2014-03-29 => 2014-06-24 |
2014-03-24 |
update statutory_documents PREVSHO FROM 29/06/2013 TO 28/06/2013 |
2013-07-02 |
update returns_last_madeup_date 2012-06-20 => 2013-06-20 |
2013-07-02 |
update returns_next_due_date 2013-07-18 => 2014-07-18 |
2013-06-26 |
delete address TRAFALGAR STREET BURNLEY LANCASHIRE BB11 1TQ |
2013-06-26 |
insert address MANOR MILL HALLAM ROAD NELSON LANCASHIRE ENGLAND BB9 8DN |
2013-06-26 |
update registered_address |
2013-06-26 |
update statutory_documents 20/06/13 FULL LIST |
2013-06-25 |
update account_ref_day 30 => 29 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2013-06-25 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-25 => 2014-03-29 |
2013-06-21 |
delete sic_code 5010 - Sale of motor vehicles |
2013-06-21 |
insert sic_code 45111 - Sale of new cars and light motor vehicles |
2013-06-21 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2013-06-21 |
update returns_last_madeup_date 2011-06-20 => 2012-06-20 |
2013-06-21 |
update returns_next_due_date 2012-07-18 => 2013-07-18 |
2013-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2013 FROM
TRAFALGAR STREET BURNLEY
LANCASHIRE
BB11 1TQ |
2013-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2013-03-25 |
update statutory_documents PREVSHO FROM 30/06/2012 TO 29/06/2012 |
2012-06-20 |
update statutory_documents 20/06/12 FULL LIST |
2012-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-06-21 |
update statutory_documents 20/06/11 FULL LIST |
2011-05-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2010-06-25 |
update statutory_documents 20/06/10 FULL LIST |
2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BLACKADDER / 01/06/2010 |
2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PHILLIPS / 01/06/2010 |
2010-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-07-16 |
update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
2009-07-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-07-11 |
update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
2008-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2008 FROM
21 ST. JAMES ROW
BURNLEY
LANCASHIRE
BB11 1EZ |
2008-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-12 |
update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
2007-04-23 |
update statutory_documents SHARES AGREEMENT OTC |
2007-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-02 |
update statutory_documents NC INC ALREADY ADJUSTED
13/02/07 |
2007-03-02 |
update statutory_documents £ NC 100/20000
13/02/ |
2007-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-23 |
update statutory_documents SECRETARY RESIGNED |
2006-11-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |