- Company Overview for MOTORWAY SERVICES LIMITED (00637019)
- Filing history for MOTORWAY SERVICES LIMITED (00637019)
- People for MOTORWAY SERVICES LIMITED (00637019)
- Charges for MOTORWAY SERVICES LIMITED (00637019)
- More for MOTORWAY SERVICES LIMITED (00637019)
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 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
13 Oct 2015 | AA | Full accounts made up to 27 January 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
06 Oct 2014 | AA | Full accounts made up to 28 January 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
03 Oct 2013 | AA | Full accounts made up to 29 January 2013 | |
14 Jun 2013 | CH01 | Director's details changed for Mr Roderick Wallace Mckie on 13 June 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
30 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
30 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
02 Oct 2012 | AA | Full accounts made up to 31 January 2012 | |
29 May 2012 | AP01 | Appointment of Andrew Grant Gordon Cox as a director | |
29 May 2012 | TM01 | Termination of appointment of Brian Worrall as a director | |
02 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
06 Oct 2011 | AA | Full accounts made up to 25 January 2011 | |
02 May 2011 | TM02 | Termination of appointment of Ruth Walker as a secretary | |
14 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
06 Oct 2010 | AA | Full accounts made up to 26 January 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Nicholas David Wright on 1 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Brian George Worrall on 12 March 2010 | |
16 Dec 2009 | AP01 | Appointment of Mr Michael Derek Canham as a director |