CITY CARS (MIDLANDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-03-18 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/06/244 June 2024 | Cessation of Dg Private Hire Holdings Limited as a person with significant control on 2024-03-18 |
04/06/244 June 2024 | Notification of Shahzad Ali Trading Ltd as a person with significant control on 2024-03-18 |
04/06/244 June 2024 | Confirmation statement made on 2024-03-18 with updates |
04/06/244 June 2024 | Notification of Ajaz Ali Trading Ltd as a person with significant control on 2024-03-18 |
04/06/244 June 2024 | Cessation of Fleetbury Holdings Ltd as a person with significant control on 2024-03-18 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Previous accounting period shortened from 2023-05-30 to 2023-03-31 |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-05-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-02-23 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
29/09/2129 September 2021 | Registered office address changed from 63 Upper St John Street Lichfield WS14 9DZ England to City Cars (Midlands) Limited Davidson Road Lichfield WS14 9DZ on 2021-09-29 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/05/216 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PULLEN |
05/11/195 November 2019 | DIRECTOR APPOINTED CLAIRE LOUISE PULLEN |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
23/02/1923 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/06/1621 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/09/1525 September 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | PREVSHO FROM 31/05/2014 TO 30/05/2014 |
26/06/1426 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
23/07/1323 July 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/07/122 July 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP PULLEN / 05/05/2010 |
19/07/1019 July 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
15/12/0815 December 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
15/06/0715 June 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
27/04/0427 April 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
17/11/0317 November 2003 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
08/05/038 May 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
19/06/0219 June 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
07/03/027 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
25/05/0125 May 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
03/05/013 May 2001 | REGISTERED OFFICE CHANGED ON 03/05/01 FROM: BUSINESS MANAGEMENT CENTRE HEDGING LANE, WILNECOTE TAMWORTH STAFFORDSHIRE B77 5ER |
12/03/0112 March 2001 | NEW SECRETARY APPOINTED |
12/03/0112 March 2001 | SECRETARY RESIGNED |
18/05/0018 May 2000 | NEW SECRETARY APPOINTED |
18/05/0018 May 2000 | NEW DIRECTOR APPOINTED |
12/05/0012 May 2000 | REGISTERED OFFICE CHANGED ON 12/05/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ |
11/05/0011 May 2000 | SECRETARY RESIGNED |
11/05/0011 May 2000 | DIRECTOR RESIGNED |
05/05/005 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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