MOTORIST DIY LIMITED

04842112
106 HOLME LANE SHEFFIELD S6 4JW

Documents

Documents
Date Category Description Pages
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2024 accounts Annual Accounts 8 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 accounts Annual Accounts 8 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 accounts Annual Accounts 8 Buy now
11 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2021 accounts Annual Accounts 8 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 accounts Annual Accounts 8 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 8 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 8 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 accounts Annual Accounts 8 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2016 accounts Annual Accounts 8 Buy now
28 Jul 2015 annual-return Annual Return 5 Buy now
29 Apr 2015 accounts Annual Accounts 8 Buy now
25 Jul 2014 annual-return Annual Return 5 Buy now
22 Apr 2014 accounts Annual Accounts 8 Buy now
10 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2013 annual-return Annual Return 5 Buy now
24 Apr 2013 accounts Annual Accounts 9 Buy now
07 Sep 2012 annual-return Annual Return 5 Buy now
13 Apr 2012 accounts Annual Accounts 6 Buy now
27 Jul 2011 annual-return Annual Return 5 Buy now
26 Apr 2011 accounts Annual Accounts 6 Buy now
22 Sep 2010 annual-return Annual Return 5 Buy now
18 Aug 2010 annual-return Annual Return 5 Buy now
18 Aug 2010 officers Change of particulars for director (Jonathan Harvey Pearce) 2 Buy now
18 Aug 2010 officers Change of particulars for director (Dean Walker) 2 Buy now
20 Feb 2010 accounts Annual Accounts 6 Buy now
07 Sep 2009 annual-return Return made up to 23/07/09; full list of members 4 Buy now
07 May 2009 accounts Annual Accounts 6 Buy now
04 Aug 2008 annual-return Return made up to 23/07/08; full list of members 4 Buy now
23 May 2008 accounts Annual Accounts 6 Buy now
24 Oct 2007 annual-return Return made up to 23/07/07; full list of members 3 Buy now
15 May 2007 accounts Annual Accounts 7 Buy now
16 Aug 2006 annual-return Return made up to 23/07/06; full list of members 3 Buy now
07 Jun 2006 accounts Annual Accounts 6 Buy now
11 May 2006 officers New secretary appointed 2 Buy now
06 Sep 2005 officers Director resigned 1 Buy now
06 Sep 2005 officers Secretary resigned;director resigned 1 Buy now
05 Sep 2005 annual-return Return made up to 23/07/05; full list of members 3 Buy now
23 May 2005 accounts Annual Accounts 6 Buy now
29 Oct 2004 annual-return Return made up to 23/07/04; full list of members 8 Buy now
21 Oct 2003 officers Director's particulars changed 1 Buy now
18 Sep 2003 officers New director appointed 2 Buy now
18 Sep 2003 officers New director appointed 2 Buy now
18 Sep 2003 officers New secretary appointed 2 Buy now
18 Sep 2003 officers New director appointed 2 Buy now
18 Sep 2003 officers New director appointed 2 Buy now
06 Aug 2003 capital Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Aug 2003 address Registered office changed on 06/08/03 from: somerset house 40-49 price street birmingham B4 6LZ 1 Buy now
06 Aug 2003 officers Secretary resigned 1 Buy now
06 Aug 2003 officers Director resigned 1 Buy now
23 Jul 2003 incorporation Incorporation Company 14 Buy now