(AP01) On Thu, 19th Oct 2023 new director was appointed.
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(20 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, October 2023
| accounts
|
Free Download
(38 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(19 pages)
|
(CERTNM) Company name changed hwm sports cars LTDcertificate issued on 18/11/21
filed on: 18th, November 2021
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, November 2021
| change of name
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, November 2021
| incorporation
|
Free Download
(47 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, November 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, November 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 30th Sep 2021: 1685.00 GBP
filed on: 2nd, November 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 2nd, November 2021
| resolution
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Wed, 31st Mar 2021 - the day director's appointment was terminated
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, December 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(9 pages)
|
(NM01) Resolution to change company's name
filed on: 3rd, July 2018
| change of name
|
Free Download
|
(CERTNM) Company name changed intercontinental cars LIMITEDcertificate issued on 03/07/18
filed on: 3rd, July 2018
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 3rd Jul 2018
filed on: 3rd, July 2018
| resolution
|
Free Download
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(15 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 14th Dec 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 7th Jan 2016: 1000.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 24th Feb 2015 new director was appointed.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 16th Jan 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 2nd Feb 2015: 1000.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 13th Feb 2014. Old Address: Bridge Motor Works Hwm of Walton on Thames Bridge Street Walton on Thames KT12 1AT England
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 16th Jan 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 13th Feb 2014. Old Address: Hwm Alfa Romeo Bridge Street Walton-on-Thames Surrey KT12 1AT England
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 2
filed on: 24th, October 2013
| mortgage
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 16th Jan 2013 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 16th Jan 2012 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 1st Feb 2012. Old Address: Hwm Alfa Romeo Bridge Street Walton-on-Thames Surrey KT12 1AT
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Jan 2012 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 1st Jan 2012 secretary's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Jan 2012 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2010
filed on: 8th, August 2011
| accounts
|
Free Download
(6 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 14th, April 2011
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, April 2011
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 16th Jan 2011 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2009
filed on: 25th, September 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 16th Jan 2010 with full list of members
filed on: 26th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 26th Jan 2010 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 26th Jan 2010 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, September 2009
| mortgage
|
Free Download
(1 page)
|
(123) Gbp nc 1000/100000/08/09
filed on: 27th, August 2009
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/08/2009 from bridge motor works new zealand avenue walton-on-thames KT12 1AT
filed on: 18th, August 2009
| address
|
Free Download
(1 page)
|
(288a) On Thu, 19th Mar 2009 Director appointed
filed on: 19th, March 2009
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 16th, March 2009
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed burwater securities LIMITEDcertificate issued on 09/03/09
filed on: 7th, March 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2009
| incorporation
|
Free Download
(18 pages)
|