(CS01) Confirmation statement with updates 2023-12-08
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 12th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-01-10
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 20th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-01-10
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 20th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-01-10
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 12th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-01-10
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-08-18
filed on: 18th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 3rd, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018-08-18
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 13th, June 2018
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2017-03-31: 60.00 GBP
filed on: 22nd, November 2017
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-03-31
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-03-31
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-08-18
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Bective Road Kirkby Lonsdale Carnforth LA6 2BG. Change occurred on 2017-06-26. Company's previous address: Enterprise House 56-58 Main Street High Bentham Lancaster North Yorkshire LA2 7HY United Kingdom.
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, June 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 26th, September 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-08-18
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 27th, June 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed d & m auto repairs LIMITEDcertificate issued on 27/06/16
filed on: 27th, June 2016
| change of name
|
Free Download
(2 pages)
|
(CH01) On 2015-08-19 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-10-20
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2016-08-31 to 2016-03-31
filed on: 19th, August 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, August 2015
| incorporation
|
Free Download
(34 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 2015-08-19: 60.00 GBP
capital
|
|