Based in Rowley Regis in West Midlands, Birmingham Road Motors Ltd was setup in 1961, it has a status of "Active". Birmingham Road Motors Ltd has no directors listed in the Companies House registry. We don't currently know the number of employees at the business.
Document Type | Date | |
---|---|---|
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2014 | |
TM01 - Termination of appointment of director | 25 November 2011 | |
288a - Notice of appointment of directors or secretaries | 18 June 2009 | |
RESOLUTIONS - N/A | 17 June 2009 | |
AC92 - N/A | 16 June 2009 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 September 2000 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 May 2000 | |
652a - Application for striking off | 05 April 2000 | |
363s - Annual Return | 02 August 1999 | |
AA - Annual Accounts | 13 July 1999 | |
225 - Change of Accounting Reference Date | 14 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 January 1999 | |
287 - Change in situation or address of Registered Office | 17 November 1998 | |
CERTNM - Change of name certificate | 04 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1998 | |
363s - Annual Return | 24 July 1998 | |
AA - Annual Accounts | 29 April 1998 | |
288b - Notice of resignation of directors or secretaries | 17 February 1998 | |
288a - Notice of appointment of directors or secretaries | 17 February 1998 | |
288b - Notice of resignation of directors or secretaries | 17 February 1998 | |
288a - Notice of appointment of directors or secretaries | 12 September 1997 | |
363s - Annual Return | 13 July 1997 | |
AA - Annual Accounts | 21 March 1997 | |
363s - Annual Return | 19 August 1996 | |
395 - Particulars of a mortgage or charge | 24 July 1996 | |
AA - Annual Accounts | 10 May 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 1995 | |
AA - Annual Accounts | 25 July 1995 | |
363s - Annual Return | 17 July 1995 | |
363s - Annual Return | 10 August 1994 | |
AA - Annual Accounts | 02 August 1994 | |
363s - Annual Return | 29 November 1993 | |
RESOLUTIONS - N/A | 02 November 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 November 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 November 1993 | |
RESOLUTIONS - N/A | 07 October 1993 | |
123 - Notice of increase in nominal capital | 07 October 1993 | |
AA - Annual Accounts | 05 July 1993 | |
288 - N/A | 30 September 1992 | |
363s - Annual Return | 27 August 1992 | |
AA - Annual Accounts | 14 July 1992 | |
395 - Particulars of a mortgage or charge | 10 March 1992 | |
363b - Annual Return | 25 October 1991 | |
AA - Annual Accounts | 09 July 1991 | |
363a - Annual Return | 04 July 1991 | |
288 - N/A | 11 June 1991 | |
288 - N/A | 11 June 1991 | |
288 - N/A | 11 June 1991 | |
363 - Annual Return | 28 August 1990 | |
AA - Annual Accounts | 20 August 1990 | |
395 - Particulars of a mortgage or charge | 22 December 1989 | |
395 - Particulars of a mortgage or charge | 18 July 1989 | |
AA - Annual Accounts | 07 July 1989 | |
363 - Annual Return | 06 July 1989 | |
363 - Annual Return | 01 August 1988 | |
AA - Annual Accounts | 22 July 1988 | |
363 - Annual Return | 20 July 1987 | |
AA - Annual Accounts | 16 July 1987 | |
363 - Annual Return | 08 September 1986 | |
AA - Annual Accounts | 27 August 1986 | |
SC71 - N/A | 29 May 1986 | |
AA - Annual Accounts | 14 October 1985 | |
AA - Annual Accounts | 10 July 1982 | |
AA - Annual Accounts | 20 August 1981 | |
AA - Annual Accounts | 27 June 1980 | |
AA - Annual Accounts | 22 June 1979 | |
AA - Annual Accounts | 11 September 1978 | |
AA - Annual Accounts | 24 November 1976 | |
AA - Annual Accounts | 18 December 1975 | |
AA - Annual Accounts | 14 February 1975 | |
AA - Annual Accounts | 09 August 1974 | |
NEWINC - New incorporation documents | 13 September 1961 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 23 July 1996 | Fully Satisfied |
N/A |
Legal charge | 28 February 1992 | Fully Satisfied |
N/A |
Legal charge | 20 December 1989 | Fully Satisfied |
N/A |
Further charge | 10 July 1989 | Fully Satisfied |
N/A |
Legal charge | 30 September 1988 | Fully Satisfied |
N/A |
Charge | 07 February 1984 | Fully Satisfied |
N/A |
Charge | 07 February 1984 | Fully Satisfied |
N/A |
Charge | 19 September 1983 | Fully Satisfied |
N/A |
Charge | 15 January 1979 | Fully Satisfied |
N/A |