Advanced company searchLink opens in new window

FIRST NATIONAL MOTOR PLC

Company number 02248924

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)
22 Jan 2019 CH01 Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019
04 Sep 2018 PSC07 Cessation of Santander Uk Plc as a person with significant control on 29 August 2018
04 Sep 2018 PSC02 Notification of Santander Equity Investments Limited as a person with significant control on 29 August 2018
25 May 2018 TM01 Termination of appointment of Diane Elisabeth Roberts as a director on 25 May 2018
25 May 2018 AP01 Appointment of Mr Christopher James Wise as a director on 24 May 2018
25 May 2018 AP01 Appointment of Mrs Sarah Isabelle Gray as a director on 24 May 2018
24 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
22 May 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Apr 2018 TM01 Termination of appointment of Victor Thomas Hill as a director on 23 April 2018
31 Jul 2017 TM01 Termination of appointment of Jason Leslie Wright as a director on 28 July 2017
04 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
13 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jun 2016 AP01 Appointment of Mrs Rachel Jane Morrison as a director on 16 June 2016
20 Jun 2016 AP01 Appointment of Mr Jason Leslie Wright as a director on 16 June 2016
07 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 50,000
13 Jan 2016 TM01 Termination of appointment of David Martin Green as a director on 31 December 2015
10 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 50,000
17 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Feb 2015 CH01 Director's details changed for Diane Elisabeth Roberts on 1 July 2014
27 Feb 2015 CH01 Director's details changed for Mr Victor Thomas Hill on 1 July 2014
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
01 Jul 2014 AD01 Registered office address changed from 3 Princess Way Redhill Surrey RH1 1UR on 1 July 2014
18 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 50,000