MOTORWORLD GARAGES LIMITED

07064929
EMPIRE COURT ALBERT STREET REDDITCH ENGLAND B97 4DA

Documents

Documents
Date Category Description Pages
16 Jan 2024 accounts Annual Accounts 6 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2023 accounts Annual Accounts 6 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2022 accounts Annual Accounts 6 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 accounts Annual Accounts 6 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 accounts Annual Accounts 6 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2019 accounts Annual Accounts 6 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 accounts Annual Accounts 6 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Mar 2017 accounts Annual Accounts 6 Buy now
31 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
26 Feb 2016 accounts Annual Accounts 6 Buy now
17 Dec 2015 annual-return Annual Return 4 Buy now
21 Jan 2015 accounts Annual Accounts 6 Buy now
10 Nov 2014 annual-return Annual Return 4 Buy now
13 Feb 2014 accounts Annual Accounts 6 Buy now
04 Nov 2013 annual-return Annual Return 4 Buy now
04 Mar 2013 accounts Annual Accounts 6 Buy now
12 Nov 2012 annual-return Annual Return 4 Buy now
19 Mar 2012 accounts Annual Accounts 6 Buy now
18 Dec 2011 annual-return Annual Return 3 Buy now
07 Jun 2011 accounts Annual Accounts 6 Buy now
10 May 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Dec 2010 annual-return Annual Return 3 Buy now
10 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
11 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Feb 2010 officers Appointment of secretary (Richard Vincent William Martin) 3 Buy now
11 Feb 2010 officers Termination of appointment of secretary (Jeremy Parkin) 2 Buy now
11 Feb 2010 officers Termination of appointment of director (Jeremy Parkin) 2 Buy now
11 Feb 2010 officers Termination of appointment of director (Gary O'sullivan) 2 Buy now
11 Feb 2010 officers Appointment of director (Michael Berwick) 3 Buy now
11 Feb 2010 officers Appointment of director (Richard Vincent William Martin) 3 Buy now
05 Feb 2010 resolution Resolution 1 Buy now
05 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
03 Nov 2009 incorporation Incorporation Company 29 Buy now