(CS01) Confirmation statement with no updates 24th March 2025
filed on: 28th, April 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st July 2024
filed on: 4th, April 2025
| accounts
|
Free Download
(30 pages)
|
(PSC04) Change to a person with significant control 9th May 2024
filed on: 18th, March 2025
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th May 2024 director's details were changed
filed on: 18th, March 2025
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th March 2025
filed on: 18th, March 2025
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th March 2025
filed on: 18th, March 2025
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th March 2025 director's details were changed
filed on: 18th, March 2025
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom on 18th March 2025 to Westwood Motor Group 272 Manchester Road Ince Wigan Lancashire WN2 2ED
filed on: 18th, March 2025
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th March 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st July 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(30 pages)
|
(TM02) Secretary's appointment terminated on 3rd November 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th March 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st July 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates 24th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st July 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates 24th March 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st July 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(26 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 24th March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th March 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 31st December 2017
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th March 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 31st December 2017
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 28th July 2017: 100.00 GBP
filed on: 25th, April 2018
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st March 2018 to 31st July 2018
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, March 2017
| incorporation
|
Free Download
(33 pages)
|