About

Registered Number: 04683570
Date of Incorporation: 03/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Nicholsons Garage A6 Garstang Road, Bilsborrow, Preston, Lancashire, PR3 0RD

 

Bilsborrow Car Sales Ltd was registered on 03 March 2003 with its registered office in Preston. We don't know the number of employees at the organisation. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMFORTH, David Edward 03 March 2003 - 1
BAMFORTH, Victoria Julie 06 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
BAMFORTH, Eileen 03 March 2003 31 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 15 March 2017
TM02 - Termination of appointment of secretary 10 March 2017
AP01 - Appointment of director 10 March 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 11 March 2016
AD01 - Change of registered office address 26 October 2015
CERTNM - Change of name certificate 08 October 2015
CONNOT - N/A 08 October 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 27 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.