(CS01) Confirmation statement with no updates Thursday 9th November 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 8th November 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 3 Peel Green Trading Estate Green Street Eccles Greater Manchester M30 7HF to Unit 5 Peel Green Trading Estate Green Street Eccles Greater Manchester M30 7HF on Tuesday 9th November 2021
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 6th November 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Monday 11th November 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 11th November 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 8th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 069077890001, created on Monday 19th November 2018
filed on: 21st, November 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 7th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th November 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th November 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(10 pages)
|
(TM02) Secretary appointment termination on Tuesday 8th November 2016
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th October 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed a & k autos & mot centre LTDcertificate issued on 24/12/15
filed on: 24th, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return made up to Wednesday 21st October 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 132 Bent Lanes Urmston Manchester Greater Manchester M41 8NY England to Unit 3 Peel Green Trading Estate Green Street Eccles Greater Manchester M30 7HF on Thursday 6th August 2015
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Broadway Urmston Manchester M41 7NE to 132 Bent Lanes Urmston Manchester Greater Manchester M41 8NY on Wednesday 29th July 2015
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 29th July 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 23rd July 2015 secretary's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 21st October 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Thursday 2nd January 2014
filed on: 2nd, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 31st December 2013
filed on: 31st, December 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 31st December 2013
filed on: 31st, December 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 31st December 2013 from 58 Old Crofts Bank Urmston Manchester M41 7AB
filed on: 31st, December 2013
| address
|
Free Download
(1 page)
|
(AP03) On Tuesday 31st December 2013 - new secretary appointed
filed on: 31st, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 31st December 2013.
filed on: 31st, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th October 2013 director's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 21st October 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 18th May 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 18th May 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 18th May 2011 with full list of members
filed on: 5th, August 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 16th May 2011 director's details were changed
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 18th May 2010 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 2nd October 2009 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 11th September 2009 Secretary appointed
filed on: 11th, September 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/09/2009 from 58 old crofts bank davyhulme manchester M41 7AB
filed on: 11th, September 2009
| address
|
Free Download
(1 page)
|
(288a) On Friday 11th September 2009 Director appointed
filed on: 11th, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 11th September 2009 Director appointed
filed on: 11th, September 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, May 2009
| incorporation
|
Free Download
(9 pages)
|
(288b) On Monday 18th May 2009 Appointment terminated director
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|