CS01 |
Confirmation statement with no updates 2023-04-19
filed on: 28th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-19
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-19
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 24th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-19
filed on: 25th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 26th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 59 Ombersley Road Worcester WR3 7BS. Change occurred on 2019-11-27. Company's previous address: Droitwich Motor Factors North Street Industrial Estate Ombersley Way Droitwich Worcestershire WR9 8JB.
filed on: 27th, November 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-19
filed on: 26th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-01
filed on: 5th, May 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-05-01
filed on: 5th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-01
filed on: 5th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-05-01
filed on: 5th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-19
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-04-24
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-22
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-22
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-19
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 18th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-19
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-06-02: 196.00 GBP
capital
|
|
CH01 |
On 2015-09-15 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-19
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 28th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-19
filed on: 10th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-06-10: 196.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 23rd, September 2013
| resolution
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2013-09-03: 196.00 GBP
filed on: 12th, September 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-09-12
filed on: 12th, September 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Colman Road Droitwich Worcestershire WR9 8QU United Kingdom on 2013-07-24
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-19
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 31st, January 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2012-01-01 director's details were changed
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-19
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 2011-04-30
filed on: 9th, February 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 19th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-19
filed on: 11th, May 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2011-05-11
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-05-11
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, April 2010
| incorporation
|
Free Download
(45 pages)
|