- Company Overview for MOTWARD LIMITED (01305737)
- Filing history for MOTWARD LIMITED (01305737)
- People for MOTWARD LIMITED (01305737)
- Charges for MOTWARD LIMITED (01305737)
- Insolvency for MOTWARD LIMITED (01305737)
- More for MOTWARD LIMITED (01305737)
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 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Mrs Deborah Tolhurst as a director on 1 April 2015 | |
31 Mar 2015 | MR01 | Registration of charge 013057370005, created on 30 March 2015 | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
10 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | AD01 | Registered office address changed from 71 High Street Great Barford Bedford MK44 3LF England to 71 High Street Great Barford Bedford MK44 3LF on 10 September 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from Argent House 5 Goldington Road Bedford Beds MK40 3JY to 71 High Street Great Barford Bedford MK44 3LF on 10 September 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
22 Aug 2012 | CH03 | Secretary's details changed for Deborah Tolhurst on 16 August 2012 | |
22 Aug 2012 | CH01 | Director's details changed for Jason Scott Tolhurst on 16 August 2012 | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Aug 2009 | 363a | Return made up to 16/08/09; full list of members | |
22 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
31 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Nov 2008 | 287 | Registered office changed on 05/11/2008 from warren farm new road sandy bedfordshire SG19 1NX |