AD01 |
Change of registered address from C/O Motorvogue (Northampton) Ltd 74 Kingsthorpe Road Northampton NN2 6HE England on 8th December 2023 to Motorvogue Norwich Cromer Road Norwich Norfolk NR6 6NB
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st August 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2022
filed on: 8th, April 2023
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 1st August 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 30th June 2020 from 31st December 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 5th December 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Macintyre Hudson Llp Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 2nd December 2016 to C/O Motorvogue (Northampton) Ltd 74 Kingsthorpe Road Northampton NN2 6HE
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 21st, August 2016
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th January 2016: 200.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(6 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 74 Kingsthorpe Road Northampton NN2 6HE at an unknown date
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 16th December 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2013
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 3rd March 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd April 2012: 200.00 GBP
filed on: 19th, April 2012
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st December 2010
filed on: 25th, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2010
filed on: 16th, December 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Jubilee House 32 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL United Kingdom on 15th December 2010
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 23rd, September 2010
| auditors
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2009
filed on: 14th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st December 2008
filed on: 1st, June 2009
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 15th, January 2009
| resolution
|
Free Download
(10 pages)
|
123 |
Gbp nc 2/1000/02/08
filed on: 15th, January 2009
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/01/2009 from jubilee house, 32 duncan close moulton park industrial estate northampton NN3 6WL
filed on: 8th, January 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 8th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 8th January 2009 with complete member list
filed on: 8th, January 2009
| annual return
|
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 8th, January 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 15th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, February 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(15 pages)
|