Advanced company searchLink opens in new window

WYNDON MOTORS LIMITED

Company number 00821510

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)
29 Jan 2016 TM01 Termination of appointment of Susan Elizabeth Taylor as a director on 29 January 2016
29 Jan 2016 TM01 Termination of appointment of Martin Roy Taylor as a director on 29 January 2016
18 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
08 Dec 2015 MR04 Satisfaction of charge 3 in full
08 Dec 2015 MR04 Satisfaction of charge 2 in full
08 Dec 2015 MR04 Satisfaction of charge 7 in full
26 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 June 2015
22 Oct 2015 ANNOTATION Rectified TM01 was removed from the public register on 11/12/2015 as it was invalid
01 Sep 2015 TM01 Termination of appointment of Samantha Dean as a director on 31 August 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,242
  • ANNOTATION Clarification a second filed AR01 was registered on 26/11/2015
10 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,242
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,242
26 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
15 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
22 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 7
21 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 6
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
11 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
22 Feb 2011 SH10 Particulars of variation of rights attached to shares
03 Feb 2011 AP01 Appointment of Mr Martin Roy Taylor as a director