B & C MOTORS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Change of details for Mrs Jennifer Lynn Braybrooke as a person with significant control on 2024-03-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

03/09/193 September 2019 03/09/19 STATEMENT OF CAPITAL GBP 100

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 £687286 CANCELLED FROM SHARE PREM A/C 26/07/2019

View Document

15/08/1915 August 2019 SOLVENCY STATEMENT DATED 26/07/19

View Document

15/08/1915 August 2019 STATEMENT BY DIRECTORS

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

30/08/1730 August 2017 CESSATION OF JENNIFER LYNN BRAYBROOKE AS A PSC

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART LEONARD NICE

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NICE / 01/01/2017

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART LEONARD NICE / 07/09/2014

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/10/1321 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/119 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER LYNN BRAYBROOKE / 07/09/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER LYNN BRAYBROOKE / 18/09/2010

View Document

18/09/1018 September 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICE

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART LEONARD NICE / 07/09/2010

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHRISTOPHER NICE / 07/09/2010

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NICE / 07/09/2010

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LYNN BRAYBROOKE / 07/09/2010

View Document

18/09/1018 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER LYNN BRAYBROOKE / 18/09/2010

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/09/097 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER BRAYBROOKE / 13/03/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 62/64 HIGH STREET COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB4 8SA

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/09/0219 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/10/014 October 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CB4 4DP

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 COMPANY NAME CHANGED TAYVIN 90 LIMITED CERTIFICATE ISSUED ON 21/11/97

View Document

21/11/9721 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/979 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company