AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2023/04/05 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/04/05 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/04/05 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/04/05 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/14
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 30th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/14
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/23
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 28th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/23
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 30th, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/23
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 30th, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/23
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 22nd, May 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2017/04/12 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/23
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 26th, May 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/23
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 27th, May 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/23
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/11
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/23
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 13th, January 2014
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period extended to 2013/08/31. Originally it was 2013/04/30
filed on: 24th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/23
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed kenilworth motors LIMITEDcertificate issued on 27/11/12
filed on: 27th, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/11/27
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
TM02 |
Secretary's appointment terminated on 2012/11/27
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, August 2012
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/08/08 from the Courtyard Chapel Lane Bodicote Banbury Oxon OX15 4DB
filed on: 8th, August 2012
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2012/07/13
filed on: 6th, August 2012
| capital
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/07/13
filed on: 6th, August 2012
| capital
|
Free Download
(4 pages)
|
CH01 |
On 2012/07/13 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/07/19
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/07/19.
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/07/19.
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/07/19.
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/07/19.
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bansols sixty LIMITEDcertificate issued on 25/06/12
filed on: 25th, June 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/06/22
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 23rd, April 2012
| incorporation
|
Free Download
(30 pages)
|