MOTOR TRADER LIMITED

06782593
2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2024 accounts Annual Accounts 2 Buy now
18 Sep 2023 accounts Annual Accounts 2 Buy now
02 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 accounts Annual Accounts 2 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 accounts Annual Accounts 2 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2020 accounts Annual Accounts 2 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2018 accounts Annual Accounts 2 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 2 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 2 Buy now
07 Jan 2016 annual-return Annual Return 3 Buy now
05 Jun 2015 accounts Annual Accounts 2 Buy now
21 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2015 annual-return Annual Return 3 Buy now
10 Oct 2014 accounts Annual Accounts 2 Buy now
02 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2014 annual-return Annual Return 3 Buy now
05 Jul 2013 accounts Annual Accounts 2 Buy now
10 Jan 2013 annual-return Annual Return 3 Buy now
30 Jul 2012 accounts Annual Accounts 2 Buy now
05 Jan 2012 annual-return Annual Return 3 Buy now
24 Jun 2011 accounts Annual Accounts 2 Buy now
04 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2011 annual-return Annual Return 3 Buy now
22 Oct 2010 officers Termination of appointment of secretary (Corporate Company Secretaries Ltd) 1 Buy now
10 Sep 2010 officers Termination of appointment of director (Susan Jones) 1 Buy now
10 Jun 2010 officers Appointment of director (Mr Mark Christopher Jones) 2 Buy now
25 May 2010 accounts Annual Accounts 2 Buy now
21 Jan 2010 annual-return Annual Return 4 Buy now
21 Jan 2010 officers Change of particulars for corporate secretary (Corporate Company Secretaries Ltd) 2 Buy now
24 Feb 2009 officers Appointment terminated director john jones 1 Buy now
23 Feb 2009 officers Director appointed mrs susan jones 2 Buy now
05 Feb 2009 address Registered office changed on 05/02/2009 from 2-6 blossom street york north yorkshire YO1 6JX united kingdom 1 Buy now
05 Jan 2009 incorporation Incorporation Company 18 Buy now