DONCASTER MOTOR SPARES LIMITED

06997147
BENTLEY MOOR LANE ADWICK-LE-STREET, DONCASTER SOUTH YORKSHIRE DN6 7BD

Documents

Documents
Date Category Description Pages
20 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2024 officers Termination of appointment of director (Thomas Charles Rumboll) 1 Buy now
31 Oct 2023 accounts Annual Accounts 4 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 officers Termination of appointment of director (Eric Jacobs) 1 Buy now
01 Apr 2023 officers Appointment of secretary (Darren Watt) 2 Buy now
01 Apr 2023 officers Appointment of director (Eric Jacobs) 2 Buy now
01 Apr 2023 officers Appointment of director (Sam Wyant) 2 Buy now
01 Apr 2023 officers Appointment of director (Darren Watt) 2 Buy now
07 Dec 2022 accounts Annual Accounts 4 Buy now
26 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 accounts Annual Accounts 4 Buy now
01 Nov 2021 officers Termination of appointment of director (John Anthony Schofield) 1 Buy now
01 Nov 2021 officers Termination of appointment of director (Richard Martin) 1 Buy now
01 Nov 2021 officers Termination of appointment of director (David John Harcourt) 1 Buy now
01 Nov 2021 officers Appointment of director (Mr Thomas Charles Rumboll) 2 Buy now
20 Aug 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 accounts Annual Accounts 4 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 6 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2019 accounts Annual Accounts 6 Buy now
13 Mar 2019 officers Appointment of director (Mr David John Harcourt) 2 Buy now
13 Mar 2019 officers Appointment of director (Mr John Anthony Schofield) 2 Buy now
13 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 accounts Annual Accounts 6 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2017 accounts Annual Accounts 6 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2016 accounts Annual Accounts 6 Buy now
18 Feb 2016 address Move Registers To Sail Company With New Address 1 Buy now
15 Oct 2015 officers Change of particulars for director (Mr Richard Martin) 2 Buy now
26 Aug 2015 annual-return Annual Return 4 Buy now
22 May 2015 accounts Annual Accounts 2 Buy now
17 Sep 2014 annual-return Annual Return 4 Buy now
29 May 2014 accounts Annual Accounts 2 Buy now
16 Sep 2013 annual-return Annual Return 4 Buy now
12 Nov 2012 change-of-name Certificate Change Of Name Company 2 Buy now
05 Nov 2012 resolution Resolution 1 Buy now
05 Nov 2012 change-of-name Change Of Name Notice 2 Buy now
25 Sep 2012 accounts Annual Accounts 2 Buy now
29 Aug 2012 annual-return Annual Return 4 Buy now
25 Oct 2011 accounts Annual Accounts 2 Buy now
11 Oct 2011 annual-return Annual Return 4 Buy now
05 May 2011 accounts Annual Accounts 2 Buy now
02 Sep 2010 annual-return Annual Return 4 Buy now
01 Sep 2010 address Change Sail Address Company 1 Buy now
21 Aug 2009 incorporation Incorporation Company 30 Buy now