Advanced company searchLink opens in new window

MACCLESFIELD MOTOR BODIES LIMITED

Company number 01169842

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)
07 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10TH June 2013.
27 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 9
25 Sep 2012 AA Full accounts made up to 31 December 2011
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 8
06 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
04 May 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
31 Mar 2011 AA Full accounts made up to 31 December 2010
22 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
22 Mar 2010 AA Full accounts made up to 31 December 2009
10 Aug 2009 AA Accounts for a small company made up to 31 May 2008
10 Aug 2009 AA Accounts for a small company made up to 31 December 2008
31 Jul 2009 363a Return made up to 05/03/09; full list of members
31 Jul 2009 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
23 Feb 2009 288b Appointment terminated secretary tracey howson
12 May 2008 AA Total exemption small company accounts made up to 31 May 2007
10 Apr 2008 363a Return made up to 05/03/08; full list of members
10 Apr 2008 287 Registered office changed on 10/04/2008 from, the brushes sheffield road, sheepbridge, chesterfield, derbyshire, SK41 9ED
11 Oct 2007 403a Declaration of satisfaction of mortgage/charge
11 Oct 2007 403a Declaration of satisfaction of mortgage/charge
21 Aug 2007 287 Registered office changed on 21/08/07 from: brunel road, lyme green business park, macclesfield, cheshire SK11 0TA
19 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jul 2007 155(6)a Declaration of assistance for shares acquisition
19 Jul 2007 288a New secretary appointed
19 Jul 2007 288a New director appointed
19 Jul 2007 288b Secretary resigned