Advanced company searchLink opens in new window

MERCEDES-BENZ RETAIL GROUP UK LIMITED

Company number 00419087

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)
05 Dec 2019 TM01 Termination of appointment of Vittorio Braguglia as a director on 2 December 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018
02 Jul 2019 AP01 Appointment of Ms Katrin Anne Gertraude Adt as a director on 1 July 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
30 Oct 2018 AA Full accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
30 Nov 2017 PSC02 Notification of Daimler Uk Limited as a person with significant control on 1 January 2017
29 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
29 Dec 2016 MR01 Registration of charge 004190870008, created on 20 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
10 Oct 2016 AA Full accounts made up to 31 December 2015
03 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
06 Apr 2016 AP01 Appointment of Mr Marcell Ruoff as a director on 1 April 2016
06 Apr 2016 TM01 Termination of appointment of Matthias End as a director on 1 April 2016
05 Jan 2016 AP01 Appointment of Mr Vittorio Braguglia as a director on 1 January 2016
04 Jan 2016 TM01 Termination of appointment of Gary Mark Savage as a director on 1 January 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
14 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 30,000,000
05 Jun 2015 MISC Sect 519
03 Oct 2014 AA Full accounts made up to 31 December 2013
11 Sep 2014 TM01 Termination of appointment of Michael Kevin Whittington as a director on 31 July 2014
04 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 30,000,000
22 Jul 2014 AP01 Appointment of Mr Gary Mark Savage as a director on 18 July 2014
26 Mar 2014 AP01 Appointment of Mr Matthias End as a director
05 Feb 2014 TM01 Termination of appointment of Andrew Williamson as a director