MOTZAB LIMITED

06113251
BRIDGHAM HALL 25 THE STREET BRIDGHAM NORWICH NR16 2RY

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 8 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2023 accounts Annual Accounts 8 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2022 accounts Annual Accounts 8 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 mortgage Registration of a charge 38 Buy now
14 Aug 2020 mortgage Registration of a charge 58 Buy now
08 Aug 2020 mortgage Registration of a charge 39 Buy now
21 May 2020 accounts Annual Accounts 8 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2019 accounts Annual Accounts 6 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 13 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 10 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2016 accounts Annual Accounts 5 Buy now
02 Mar 2016 annual-return Annual Return 5 Buy now
13 Oct 2015 accounts Annual Accounts 5 Buy now
20 Aug 2015 officers Appointment of director (Mr Frazer Harry Tomlinson Baron) 2 Buy now
12 Aug 2015 mortgage Registration of a charge 25 Buy now
14 Jul 2015 officers Appointment of director (Mrs Lisa Jane Germany) 2 Buy now
17 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2015 annual-return Annual Return 4 Buy now
09 Mar 2015 mortgage Registration of a charge 6 Buy now
06 Oct 2014 accounts Annual Accounts 5 Buy now
03 Apr 2014 annual-return Annual Return 4 Buy now
03 Oct 2013 accounts Annual Accounts 4 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
21 Sep 2012 accounts Annual Accounts 4 Buy now
21 Feb 2012 annual-return Annual Return 3 Buy now
21 Feb 2012 officers Change of particulars for secretary (Gillian Germany) 1 Buy now
21 Feb 2012 officers Change of particulars for director (Mr Tom Baron) 2 Buy now
21 Feb 2012 officers Change of particulars for director (Barry John Germany) 2 Buy now
08 Sep 2011 accounts Annual Accounts 6 Buy now
23 Feb 2011 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 6 Buy now
19 Feb 2010 annual-return Annual Return 5 Buy now
25 Oct 2009 accounts Annual Accounts 6 Buy now
05 Mar 2009 annual-return Return made up to 19/02/09; full list of members 4 Buy now
15 Jul 2008 accounts Annual Accounts 6 Buy now
05 Mar 2008 annual-return Return made up to 19/02/08; full list of members 4 Buy now
16 Oct 2007 address Registered office changed on 16/10/07 from: the circuit, snetterton, norwich, norfolk NR16 2JU 1 Buy now
30 Aug 2007 address Registered office changed on 30/08/07 from: 80 guildhall street, bury st. Edmunds, suffolk IP33 1QB 1 Buy now
23 Aug 2007 accounts Accounting reference date shortened from 29/02/08 to 31/12/07 1 Buy now
06 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Jul 2007 mortgage Particulars of mortgage/charge 9 Buy now
20 Jun 2007 officers New director appointed 2 Buy now
05 Jun 2007 officers New director appointed 2 Buy now
05 Jun 2007 officers New secretary appointed 2 Buy now
05 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
05 Jun 2007 officers Director resigned 1 Buy now
25 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
19 Feb 2007 incorporation Incorporation Company 15 Buy now