MOTORFIT LIMITED

07945317
MOTORFIT LIMITED UNIT 12 AERODROME CLOSE LOUGHBOROUGH LEICESTERSHIRE LE11 5RJ

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 10 Buy now
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2023 accounts Annual Accounts 9 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2023 officers Change of particulars for director (Mrs Helena Joyce) 2 Buy now
27 Jun 2023 officers Change of particulars for director (Mrs Kate Louise Joyce) 2 Buy now
27 Jun 2023 officers Change of particulars for director (Mr Paul Kenneth Joyce) 2 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2022 accounts Annual Accounts 9 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 officers Appointment of director (Mrs Helena Joyce) 2 Buy now
06 Aug 2021 accounts Annual Accounts 9 Buy now
04 Mar 2021 capital Return of purchase of own shares 3 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2020 capital Notice of cancellation of shares 4 Buy now
26 Nov 2020 accounts Annual Accounts 10 Buy now
11 Nov 2020 officers Termination of appointment of director (Alan Kenneth Joyce) 1 Buy now
08 Jul 2020 officers Appointment of director (Mrs Kate Louise Joyce) 2 Buy now
09 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2019 accounts Annual Accounts 4 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 accounts Annual Accounts 4 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 accounts Annual Accounts 4 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Nov 2016 accounts Annual Accounts 6 Buy now
16 Feb 2016 annual-return Annual Return 4 Buy now
27 Nov 2015 accounts Annual Accounts 8 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
21 Nov 2014 accounts Annual Accounts 8 Buy now
21 Feb 2014 annual-return Annual Return 4 Buy now
08 Nov 2013 accounts Annual Accounts 8 Buy now
11 Feb 2013 annual-return Annual Return 4 Buy now
19 Jun 2012 capital Return of Allotment of shares 3 Buy now
19 Jun 2012 officers Appointment of director (Mr Alan Kenneth Joyce) 2 Buy now
03 Apr 2012 officers Termination of appointment of director (Graham Brown) 1 Buy now
05 Mar 2012 capital Return of Allotment of shares 3 Buy now
05 Mar 2012 officers Appointment of director (Mr Graham Thomas Brown) 2 Buy now
10 Feb 2012 incorporation Incorporation Company 22 Buy now