Advanced company searchLink opens in new window

SURREY MOTORS LIMITED

Company number 00153211

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
16 Jun 2017 TM01 Termination of appointment of John Terence Doyle as a director on 15 June 2017
18 Apr 2017 AD01 Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017
11 Oct 2016 AA Full accounts made up to 31 December 2015
25 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 61,553
29 Apr 2016 MR01 Registration of charge 001532110007, created on 19 April 2016
29 Apr 2016 MR01 Registration of charge 001532110008, created on 19 April 2016
02 Oct 2015 AA Full accounts made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 61,553
22 Jun 2015 CH01 Director's details changed for Mr Simon Jeffrey Peters on 10 June 2015
30 Jul 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 61,553
13 Aug 2013 AA Full accounts made up to 31 December 2012
27 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
27 Jun 2013 CH01 Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013
27 Jun 2013 CH01 Director's details changed for Mr John Henry Perloff on 26 June 2013
27 Jun 2013 CH01 Director's details changed for Mr John Terence Doyle on 26 June 2013
27 Jun 2013 CH03 Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013
27 Jun 2013 CH01 Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013
11 Sep 2012 AA Full accounts made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
03 Jul 2012 AP01 Appointment of Mr John Henry Perloff as a director
07 Sep 2011 AA Full accounts made up to 31 December 2010
10 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5