AA01 |
Current accounting period extended from 2023-02-28 to 2023-05-31
filed on: 19th, December 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2017-11-30 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 11th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-07
filed on: 11th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-11: 400.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 12th, October 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 603 Chester Road Sandiway Northwich Cheshire CW8 2EB. Change occurred on 2015-06-23. Company's previous address: 70 Nottingham Road Mansfield Nottinghamshire NG18 1BN.
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-10-08 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-07
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-31: 400.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 11th, November 2014
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-10-10
filed on: 10th, October 2014
| resolution
|
|
CERTNM |
Company name changed german oil LIMITEDcertificate issued on 10/10/14
filed on: 10th, October 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, October 2014
| change of name
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-02-28: 200.00 GBP
filed on: 3rd, October 2014
| capital
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-04-28
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-03-03 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-03-03 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-03-18
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-07
filed on: 18th, March 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 2013-12-11
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 22nd, November 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-04-09
filed on: 9th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-07
filed on: 3rd, April 2013
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-02-28
filed on: 26th, November 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-08-29
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-08-09: 200.00 GBP
filed on: 9th, August 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2012-04-12: 110.00 GBP
filed on: 30th, May 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-07
filed on: 18th, April 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 22nd, February 2012
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2011-11-30: 99.00 GBP
filed on: 5th, January 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-11-11: 3.00 GBP
filed on: 11th, November 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-11-11
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-11-03
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-09-16 director's details were changed
filed on: 19th, September 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed motorsport services LIMITEDcertificate issued on 13/09/11
filed on: 13th, September 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-09-13
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-16
filed on: 24th, May 2011
| annual return
|
Free Download
(1 page)
|
CH01 |
On 2010-11-16 director's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-02-28
filed on: 26th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-16
filed on: 31st, March 2010
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-02-28
filed on: 5th, January 2010
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2009-03-11 - Annual return with full member list
filed on: 11th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-02-29
filed on: 22nd, December 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2008-02-19 - Annual return with full member list
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2008-02-19 - Annual return with full member list
filed on: 19th, February 2008
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2007-02-28
filed on: 27th, December 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2007-02-28
filed on: 27th, December 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2007-02-26 - Annual return with full member list
filed on: 26th, February 2007
| annual return
|
Free Download
(1 page)
|
363a |
Period up to 2007-02-26 - Annual return with full member list
filed on: 26th, February 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2006-02-28
filed on: 11th, July 2006
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2006-02-28
filed on: 11th, July 2006
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed B2B logistics LIMITEDcertificate issued on 26/06/06
filed on: 26th, June 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed B2B logistics LIMITEDcertificate issued on 26/06/06
filed on: 26th, June 2006
| change of name
|
Free Download
(2 pages)
|
363s |
Period up to 2006-02-22 - Annual return with full member list
filed on: 22nd, February 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to 2006-02-22 - Annual return with full member list
filed on: 22nd, February 2006
| annual return
|
Free Download
(6 pages)
|
288a |
On 2005-03-11 New director appointed
filed on: 11th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-03-11 New director appointed
filed on: 11th, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005-03-04 Director resigned
filed on: 4th, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-03-04 Director resigned
filed on: 4th, March 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, February 2005
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 16th, February 2005
| incorporation
|
Free Download
(22 pages)
|