About

Registered Number: 05701029
Date of Incorporation: 07/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: C/O Oakbridge Accountancy Wellington House, Starley Way, Solihull, West Midlands, B37 7HB,

 

Having been setup in 2006, Brixham Convenient Store Ltd have registered office in Solihull, West Midlands. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHANDA, Manjit Singh 28 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Sukhdeep 28 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 03 October 2018
DISS40 - Notice of striking-off action discontinued 16 May 2018
CS01 - N/A 15 May 2018
AD01 - Change of registered office address 15 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 09 February 2011
AD01 - Change of registered office address 18 November 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
363a - Annual Return 03 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
AAMD - Amended Accounts 26 February 2008
AA - Annual Accounts 14 January 2008
287 - Change in situation or address of Registered Office 23 October 2007
363a - Annual Return 27 April 2007
287 - Change in situation or address of Registered Office 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
NEWINC - New incorporation documents 07 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.