- Company Overview for MURLEY AUTO LIMITED (02034169)
- Filing history for MURLEY AUTO LIMITED (02034169)
- People for MURLEY AUTO LIMITED (02034169)
- Charges for MURLEY AUTO LIMITED (02034169)
- More for MURLEY AUTO LIMITED (02034169)
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) |
---|---|---|---|
26 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
10 Nov 2017 | TM01 | Termination of appointment of Andrew Charles Burrow as a director on 1 March 2017 | |
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jun 2017 | MR01 | Registration of charge 020341690009, created on 1 June 2017 | |
05 Jun 2017 | MR01 | Registration of charge 020341690008, created on 1 June 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
12 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Mr Andrew Charles Burrow as a director on 8 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
08 May 2015 | CH01 | Director's details changed for William Gerald Crawford on 8 May 2015 | |
01 May 2015 | AP01 | Appointment of Mr Justin Timothy Hamilton as a director on 30 April 2015 | |
01 May 2015 | TM01 | Termination of appointment of David Colin Boylan as a director on 30 April 2015 | |
26 Mar 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | CH01 | Director's details changed for John Edward Woodrow on 3 November 2014 | |
04 Nov 2014 | CH01 | Director's details changed for William Gerald Crawford on 3 November 2014 | |
04 Nov 2014 | CH03 | Secretary's details changed for Roger David Smith on 3 November 2014 | |
04 Nov 2014 | CH01 | Director's details changed for David Colin Boylan on 3 November 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
01 May 2014 | MR01 | Registration of charge 020341690007 | |
13 Dec 2013 | TM01 | Termination of appointment of Stuart Hall as a director | |
22 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
25 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders |