LINTON VILLAGE MOTORS LIMITED

03598025
82B HIGH STREET SAWSTON CAMBRIDGE CB22 3HJ

Documents

Documents
Date Category Description Pages
22 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2024 accounts Annual Accounts 9 Buy now
31 Jul 2023 accounts Annual Accounts 9 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Annual Accounts 7 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 6 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 accounts Annual Accounts 6 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 accounts Annual Accounts 6 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 accounts Annual Accounts 6 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2017 accounts Annual Accounts 4 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2015 accounts Annual Accounts 4 Buy now
06 Aug 2015 annual-return Annual Return 4 Buy now
19 Jan 2015 accounts Annual Accounts 4 Buy now
15 Jul 2014 annual-return Annual Return 4 Buy now
13 Nov 2013 accounts Annual Accounts 4 Buy now
09 Aug 2013 annual-return Annual Return 4 Buy now
12 Nov 2012 accounts Annual Accounts 4 Buy now
08 Aug 2012 annual-return Annual Return 4 Buy now
13 Apr 2012 accounts Annual Accounts 5 Buy now
18 Jul 2011 annual-return Annual Return 4 Buy now
19 Apr 2011 accounts Annual Accounts 5 Buy now
02 Aug 2010 annual-return Annual Return 4 Buy now
02 Aug 2010 officers Change of particulars for director (Richard Charles Stock) 2 Buy now
02 Aug 2010 officers Change of particulars for secretary (Mr Paul Edwin Whitmell) 2 Buy now
16 Apr 2010 accounts Annual Accounts 3 Buy now
03 Sep 2009 annual-return Return made up to 15/07/09; full list of members 3 Buy now
03 Sep 2009 officers Secretary's change of particulars / paul whitmell / 14/07/2009 1 Buy now
30 Apr 2009 accounts Annual Accounts 3 Buy now
27 Aug 2008 annual-return Return made up to 15/07/08; full list of members 3 Buy now
26 Aug 2008 address Registered office changed on 26/08/2008 from 82B high street sawston cambridge CB2 4HJ 1 Buy now
28 Nov 2007 accounts Annual Accounts 4 Buy now
14 Aug 2007 annual-return Return made up to 15/07/07; full list of members 6 Buy now
29 Nov 2006 accounts Annual Accounts 4 Buy now
09 Aug 2006 annual-return Return made up to 15/07/06; full list of members 6 Buy now
27 Feb 2006 accounts Annual Accounts 4 Buy now
23 Aug 2005 annual-return Return made up to 15/07/05; full list of members 6 Buy now
06 May 2005 accounts Annual Accounts 4 Buy now
23 Jul 2004 annual-return Return made up to 15/07/04; full list of members 6 Buy now
11 May 2004 address Registered office changed on 11/05/04 from: 3 morleys place high street, sawston cambridge cambridgeshire CB2 4TG 1 Buy now
06 Apr 2004 accounts Annual Accounts 5 Buy now
17 Sep 2003 officers Director's particulars changed 1 Buy now
23 Jul 2003 annual-return Return made up to 15/07/03; full list of members 6 Buy now
28 Jan 2003 accounts Annual Accounts 5 Buy now
08 Jul 2002 annual-return Return made up to 15/07/02; full list of members 6 Buy now
22 Feb 2002 accounts Annual Accounts 5 Buy now
16 Jul 2001 annual-return Return made up to 15/07/01; full list of members 6 Buy now
17 Apr 2001 accounts Annual Accounts 5 Buy now
18 Jul 2000 annual-return Return made up to 15/07/00; full list of members 6 Buy now
18 Jul 2000 capital Ad 01/01/00--------- £ si 1@1=1 £ ic 99/100 2 Buy now
06 Apr 2000 accounts Annual Accounts 5 Buy now
24 Mar 2000 officers Secretary resigned 1 Buy now
24 Mar 2000 address Registered office changed on 24/03/00 from: hills jarrett gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG 1 Buy now
24 Mar 2000 officers New secretary appointed 2 Buy now
09 Aug 1999 annual-return Return made up to 15/07/99; full list of members 6 Buy now
04 Sep 1998 address Registered office changed on 04/09/98 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG 1 Buy now
04 Sep 1998 capital Ad 01/08/98--------- £ si 99@1=99 £ ic 1/100 2 Buy now
20 Aug 1998 officers New secretary appointed 2 Buy now
20 Aug 1998 officers New director appointed 2 Buy now
23 Jul 1998 officers Director resigned 1 Buy now
23 Jul 1998 officers Secretary resigned 1 Buy now
23 Jul 1998 address Registered office changed on 23/07/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW 1 Buy now
15 Jul 1998 incorporation Incorporation Company 14 Buy now