MOTION WORKS MANAGEMENT LIMITED

06751177
UNIT 5B GREAT CENTRAL WAY WOODFORD HALSE DAVENTRY NORTHAMPTONSHIRE NN11 3PZ

Documents

Documents
Date Category Description Pages
15 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2024 accounts Annual Accounts 7 Buy now
15 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2023 accounts Annual Accounts 7 Buy now
15 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2022 accounts Annual Accounts 7 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2021 accounts Annual Accounts 7 Buy now
10 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Feb 2021 officers Change of particulars for director (Mr Roderick Etcell) 2 Buy now
12 Jan 2021 officers Change of particulars for director (Mr Roderick Etcell) 2 Buy now
12 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2020 accounts Annual Accounts 6 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 6 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2018 accounts Annual Accounts 6 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2017 accounts Annual Accounts 4 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2016 accounts Annual Accounts 8 Buy now
16 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2015 annual-return Annual Return 3 Buy now
30 Mar 2015 accounts Annual Accounts 6 Buy now
22 Oct 2014 annual-return Annual Return 3 Buy now
22 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2014 accounts Annual Accounts 8 Buy now
07 Sep 2013 annual-return Annual Return 3 Buy now
07 Sep 2013 officers Termination of appointment of director (Paul Silvester) 1 Buy now
07 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2012 accounts Annual Accounts 8 Buy now
06 Dec 2012 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Sep 2012 accounts Annual Accounts 8 Buy now
16 Dec 2011 annual-return Annual Return 4 Buy now
26 Sep 2011 accounts Annual Accounts 4 Buy now
15 Dec 2010 annual-return Annual Return 4 Buy now
15 Dec 2010 officers Change of particulars for director (Roderick Etcell) 2 Buy now
15 Dec 2010 officers Change of particulars for secretary (Roderick Etcell) 1 Buy now
15 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Aug 2010 accounts Annual Accounts 4 Buy now
04 Jan 2010 annual-return Annual Return 5 Buy now
04 Jan 2010 officers Change of particulars for director (Roderick Etcell) 2 Buy now
27 Feb 2009 capital Ad 24/02/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
25 Feb 2009 accounts Accounting reference date extended from 30/11/2009 to 31/12/2009 1 Buy now
11 Dec 2008 officers Director appointed paul richard silvester 2 Buy now
11 Dec 2008 officers Director and secretary appointed roderick etcell 2 Buy now
17 Nov 2008 officers Appointment terminated director ian dunsford 1 Buy now
17 Nov 2008 incorporation Incorporation Company 19 Buy now