MERSEYSIDE AUTOMOTIVE CENTRES LIMITED
Company number 00916269
- Company Overview for MERSEYSIDE AUTOMOTIVE CENTRES LIMITED (00916269)
- Filing history for MERSEYSIDE AUTOMOTIVE CENTRES LIMITED (00916269)
- People for MERSEYSIDE AUTOMOTIVE CENTRES LIMITED (00916269)
- Charges for MERSEYSIDE AUTOMOTIVE CENTRES LIMITED (00916269)
- More for MERSEYSIDE AUTOMOTIVE CENTRES LIMITED (00916269)
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 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
14 Apr 2023 | MR04 | Satisfaction of charge 2 in full | |
06 Mar 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
22 Nov 2022 | MR04 | Satisfaction of charge 1 in full | |
22 Nov 2022 | MR04 | Satisfaction of charge 3 in full | |
22 Nov 2022 | MR04 | Satisfaction of charge 4 in full | |
03 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
20 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
06 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Feb 2016 | AD01 | Registered office address changed from Chadburn House Wakefield Road Bootle Liverpool Merseyside L30 6TZ England to Chadburn House Rear of Arnos House Wakefield Road Bootle Merseyside L30 6TZ on 26 February 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | AD01 | Registered office address changed from 45 Ormskirk Road Aintree Merseyside L9 5AF to Chadburn House Wakefield Road Bootle Liverpool Merseyside L30 6TZ on 4 February 2016 | |
03 Feb 2016 | CH01 | Director's details changed for Mr Stephen Jeremy Callow on 19 January 2016 | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |