AD01 |
Address change date: Tue, 21st Feb 2023. New Address: 100 st James Road Northampton NN5 5LF. Previous address: The Straw Barn Upton End Farm Business Park, Meppershall Road Shillington Hitchin Hertfordshire SG5 3PF England
filed on: 21st, February 2023
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 8th Dec 2022 - the day director's appointment was terminated
filed on: 22nd, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 6th, April 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Fri, 31st Jan 2020 director's details were changed
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Jan 2020 director's details were changed
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Jan 2020 director's details were changed
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Jan 2020 director's details were changed
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 31st Jan 2020 secretary's details were changed
filed on: 31st, January 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 31st Jan 2020 director's details were changed
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, March 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 12th, April 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 20th, April 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Dec 2015 with full list of members
filed on: 16th, February 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 18th, March 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 4th Mar 2015. New Address: The Straw Barn Upton End Farm Business Park, Meppershall Road Shillington Hitchin Hertfordshire SG5 3PF. Previous address: 234 Broomhill Road Brislington Bristol Avon BS4 5RG
filed on: 4th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 29th Dec 2014 with full list of members
filed on: 19th, February 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 11th, April 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Dec 2013 with full list of members
filed on: 28th, January 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 28th Jan 2014: 5499.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 11th, March 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Dec 2012 with full list of members
filed on: 23rd, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 15th, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Dec 2011 with full list of members
filed on: 27th, January 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 22nd, March 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Dec 2010 with full list of members
filed on: 11th, February 2011
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed euro motor sales LTDcertificate issued on 03/11/10
filed on: 3rd, November 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Sun, 31st Oct 2010 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 5th, October 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, September 2010
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 23rd Sep 2010
filed on: 23rd, September 2010
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 15th, April 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Dec 2009 with full list of members
filed on: 4th, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Wed, 3rd Mar 2010 director's details were changed
filed on: 3rd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Mar 2010 director's details were changed
filed on: 3rd, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 19th, May 2009
|
accounts |
Free Download
(6 pages)
|
288a |
On Fri, 8th May 2009 Director appointed
filed on: 8th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 9th Apr 2009 Appointment terminated director
filed on: 9th, April 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Fri, 20th Mar 2009 with shareholders record
filed on: 20th, March 2009
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return up to Mon, 14th Apr 2008 with shareholders record
filed on: 14th, April 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 8th, April 2008
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 17th, August 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 17th, August 2007
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 10th, August 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 10th, August 2007
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Tue, 20th Feb 2007 with shareholders record
filed on: 20th, February 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 20th Feb 2007 with shareholders record
filed on: 20th, February 2007
|
annual return |
Free Download
(3 pages)
|
288a |
On Tue, 24th Jan 2006 New director appointed
filed on: 24th, January 2006
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 24th Jan 2006 New director appointed
filed on: 24th, January 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2005
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2005
|
incorporation |
Free Download
(17 pages)
|