T. & S. MOTOR FACTORS (LIVERPOOL) LIMITED
Company number 01093177
- Company Overview for T. & S. MOTOR FACTORS (LIVERPOOL) LIMITED (01093177)
- Filing history for T. & S. MOTOR FACTORS (LIVERPOOL) LIMITED (01093177)
- People for T. & S. MOTOR FACTORS (LIVERPOOL) LIMITED (01093177)
- Charges for T. & S. MOTOR FACTORS (LIVERPOOL) LIMITED (01093177)
- More for T. & S. MOTOR FACTORS (LIVERPOOL) LIMITED (01093177)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Jun 2023 | TM01 | Termination of appointment of Lisa Michelle Lloyd Jones as a director on 3 April 2023 | |
24 Apr 2023 | PSC01 | Notification of Jacqueline Annette Speariett as a person with significant control on 3 April 2023 | |
21 Apr 2023 | PSC01 | Notification of Peter Michael Trimarco as a person with significant control on 3 April 2023 | |
21 Apr 2023 | PSC09 | Withdrawal of a person with significant control statement on 21 April 2023 | |
21 Apr 2023 | TM01 | Termination of appointment of Joan Trimarco as a director on 3 April 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Mar 2023 | CH01 | Director's details changed for Peter Michael Trimarco on 20 March 2023 | |
20 Mar 2023 | CH01 | Director's details changed for Joan Trimarco on 20 March 2023 | |
20 Mar 2023 | CH01 | Director's details changed for Mrs Jacqueline Annette Speariett on 20 March 2023 | |
20 Mar 2023 | CH01 | Director's details changed for Lisa Michelle Lloyd Jones on 20 March 2023 | |
20 Mar 2023 | CH03 | Secretary's details changed for Mrs Jacqueline Annette Speariett on 20 March 2020 | |
20 Mar 2023 | AD01 | Registered office address changed from Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB United Kingdom to Richard House Winckley Square Preston Lancashire PR1 3HP on 20 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
19 Dec 2022 | TM01 | Termination of appointment of Peter Duff as a director on 28 July 2022 | |
09 Aug 2022 | AP01 | Appointment of Mr Peter Duff as a director on 2 September 2013 | |
08 Aug 2022 | TM01 | Termination of appointment of Peter Duff as a director on 28 July 2022 | |
03 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates |