(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 10th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 10th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th November 2023
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st November 2022
filed on: 13th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st November 2022.
filed on: 13th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 13th November 2022
filed on: 13th, November 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 1st November 2022
filed on: 13th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st January 2020
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st January 2020
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 19th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th October 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 28th October 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 26th July 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 26th July 2018.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 7th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Warwick Road Maltby Rotherham S66 8EW. Change occurred on Thursday 10th November 2016. Company's previous address: Motologix Ltd Primrose Park, Greasbrough Road Rotherham S60 1RH.
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 28th October 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th October 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 2nd November 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd November 2015.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Motologix Ltd Primrose Park, Greasbrough Road Rotherham S60 1RH. Change occurred on Wednesday 14th October 2015. Company's previous address: Gg Warwick Road Maltby Rotherham South Yorkshire S66 8EW.
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 19th June 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 19th June 2015.
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070588120001, created on Tuesday 26th May 2015
filed on: 27th, May 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th October 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 18th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th October 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 27th November 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bio-fuels plus LIMITEDcertificate issued on 23/04/13
filed on: 23rd, April 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment was terminated on Monday 22nd April 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 22nd April 2013.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 2nd November 2012 from Pearl Business & Enterprise Park Sandback Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL
filed on: 2nd, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th October 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 31st May 2012
filed on: 31st, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 31st May 2012.
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 31st May 2012
filed on: 31st, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th October 2011
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th October 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 11th January 2011.
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 11th August 2010
filed on: 11th, August 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 17th June 2010
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 17th June 2010 from Unit 8 Kiveton Park Industrial Estate Manor Road Sheffield South Yourkshire S26 6PB England
filed on: 17th, June 2010
| address
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Thursday 17th June 2010) of a secretary
filed on: 17th, June 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, October 2009
| incorporation
|
Free Download
(8 pages)
|