MOTORWORKS (UK) LIMITED

07180735
THE OLD SCHOOL HOUSE MELTHAM MILLS ROAD MELTHAM HOLMFIRTH HD9 4AT

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 11 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 officers Change of particulars for director (Mr Jacob Toby Butcher) 2 Buy now
08 Nov 2023 officers Change of particulars for director (Miss Tracey Louise Bailey) 2 Buy now
31 Mar 2023 accounts Annual Accounts 11 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2022 accounts Annual Accounts 10 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2021 officers Appointment of director (Mr Jacob Toby Butcher) 2 Buy now
21 Sep 2021 officers Appointment of director (Miss Tracey Louise Bailey) 2 Buy now
21 Sep 2021 mortgage Registration of a charge 19 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2021 accounts Annual Accounts 10 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 10 Buy now
01 Apr 2019 accounts Annual Accounts 11 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 accounts Annual Accounts 11 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 officers Change of particulars for director (Mr Crispin James) 2 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Dec 2016 accounts Annual Accounts 6 Buy now
16 May 2016 annual-return Annual Return 4 Buy now
03 Mar 2016 accounts Annual Accounts 6 Buy now
15 Feb 2016 officers Change of particulars for director (Ian David Prady) 2 Buy now
11 Feb 2016 officers Change of particulars for director (Crispin James) 2 Buy now
11 Mar 2015 annual-return Annual Return 4 Buy now
12 Nov 2014 accounts Annual Accounts 6 Buy now
07 Apr 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Mar 2014 annual-return Annual Return 4 Buy now
18 Sep 2013 accounts Annual Accounts 6 Buy now
07 Mar 2013 annual-return Annual Return 4 Buy now
21 Jan 2013 resolution Resolution 28 Buy now
04 Jul 2012 accounts Annual Accounts 6 Buy now
20 Apr 2012 annual-return Annual Return 4 Buy now
16 Dec 2011 mortgage Particulars of a mortgage or charge 9 Buy now
07 Nov 2011 accounts Annual Accounts 5 Buy now
26 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
26 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2011 annual-return Annual Return 4 Buy now
10 May 2010 officers Termination of appointment of director (Helen Hilton) 2 Buy now
10 May 2010 officers Appointment of director (Crispin James) 3 Buy now
10 May 2010 officers Appointment of director (Ian David Prady) 3 Buy now
06 Mar 2010 incorporation Incorporation Company 41 Buy now