MARWOOD MOTOR FINANCE LIMITED

07608896
10 TALLOW ROAD BRENTFORD ENGLAND TW8 8EU

Documents

Documents
Date Category Description Pages
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Apr 2024 accounts Annual Accounts 3 Buy now
02 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 accounts Annual Accounts 3 Buy now
20 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 accounts Annual Accounts 3 Buy now
12 May 2021 accounts Annual Accounts 3 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 3 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 accounts Annual Accounts 3 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 accounts Annual Accounts 3 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Feb 2017 accounts Annual Accounts 5 Buy now
29 Nov 2016 mortgage Registration of a charge 9 Buy now
22 Nov 2016 mortgage Registration of a charge 10 Buy now
29 Apr 2016 annual-return Annual Return 4 Buy now
29 Apr 2016 officers Change of particulars for director (Mr Gavin Nigel Maitland-Smith) 2 Buy now
29 Apr 2016 officers Change of particulars for secretary (Mr Gavin Nigel Maitland-Smith) 1 Buy now
27 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Feb 2016 accounts Annual Accounts 5 Buy now
19 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jan 2016 officers Termination of appointment of director (Adam James Kelly) 1 Buy now
22 May 2015 annual-return Annual Return 5 Buy now
19 Dec 2014 mortgage Registration of a charge 28 Buy now
15 May 2014 accounts Annual Accounts 4 Buy now
08 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Apr 2014 annual-return Annual Return 5 Buy now
04 Mar 2014 mortgage Registration of a charge 12 Buy now
09 Jan 2014 accounts Annual Accounts 2 Buy now
24 Apr 2013 annual-return Annual Return 5 Buy now
22 Apr 2013 capital Return of Allotment of shares 3 Buy now
21 Mar 2013 officers Appointment of director (Mr Demetrios Christos Hadjigeorgiou) 2 Buy now
21 Mar 2013 officers Appointment of director (Mr Adam James Kelly) 2 Buy now
19 Sep 2012 accounts Annual Accounts 2 Buy now
12 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Sep 2012 annual-return Annual Return 4 Buy now
24 Aug 2012 officers Change of particulars for secretary (Mr Gavin Nigel Maitland-Smith) 3 Buy now
24 Aug 2012 officers Change of particulars for director (Mr Gavin Nigel Maitland-Smith) 3 Buy now
22 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
22 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Apr 2011 incorporation Incorporation Company 20 Buy now