BURNT TREE AUTO CENTRE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-09-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-09-12 with no updates |
14/09/2314 September 2023 | Cessation of Gusharonpal Kaur Uppal as a person with significant control on 2023-09-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Registered office address changed from 102-104 Birmingham Road Dudley West Midlands DY1 4RF to 312 B Eastcote Lane Harrow HA2 9AH on 2022-10-12 |
12/10/2212 October 2022 | Registered office address changed from 312 B Eastcote Lane Harrow HA2 9AH England to 102-104 Birmingham Road Dudley DY1 4RF on 2022-10-12 |
26/04/2226 April 2022 | Cessation of Aminder Singh Uppal as a person with significant control on 2022-04-25 |
26/04/2226 April 2022 | Termination of appointment of Aminder Singh Uppal as a director on 2022-04-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Appointment of Mrs Gusharonpal Kaur Uppal as a director on 2022-03-22 |
14/10/2114 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | APPOINTMENT TERMINATED, DIRECTOR GUSHARONPAL UPPAL |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
18/03/2018 March 2020 | CESSATION OF RESHAM SINGH UPPAL AS A PSC |
18/03/2018 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMINDER SINGH UPPAL |
11/02/2011 February 2020 | DIRECTOR APPOINTED MR AMINDER SINGH UPPAL |
18/11/1918 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESHAM SINGH UPPAL |
18/11/1918 November 2019 | CESSATION OF GUSHARONPAL KAUR UPPAL AS A PSC |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES |
08/11/198 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/04/1927 April 2019 | PREVSHO FROM 30/06/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/12/1821 December 2018 | APPOINTMENT TERMINATED, DIRECTOR RESHAM UPPAL |
21/12/1821 December 2018 | DIRECTOR APPOINTED MRS GUSHARONPAL KAUR UPPAL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/05/1710 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
19/04/1619 April 2016 | APPOINTMENT TERMINATED, DIRECTOR GUSHARONPAL UPPAL |
19/04/1619 April 2016 | APPOINTMENT TERMINATED, DIRECTOR AMINDER UPPAL |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/06/149 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/06/1324 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/07/1230 July 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
29/06/1129 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
18/04/1118 April 2011 | DIRECTOR APPOINTED MRS GUSHARONPAL KAUR UPPAL |
18/06/1018 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/06/1018 June 2010 | COMPANY NAME CHANGED BURNTREE AUTO CENTRE LTD CERTIFICATE ISSUED ON 18/06/10 |
17/06/1017 June 2010 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 30A THE GREEN BIRMINGHAM B38 8SD UNITED KINGDOM |
17/06/1017 June 2010 | DIRECTOR APPOINTED RESHAM SINGH UPPAL |
17/06/1017 June 2010 | DIRECTOR APPOINTED AMINDER SINGH UPPAL |
01/06/101 June 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
01/06/101 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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