Advanced company searchLink opens in new window

MAZDA MOTORS UK LIMITED

Company number 04212655

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)
14 May 2010 AD02 Register inspection address has been changed
14 May 2010 CH01 Director's details changed for Philip Waring on 8 May 2010
14 May 2010 CH01 Director's details changed for Matthew Tomilo on 8 May 2010
14 May 2010 CH01 Director's details changed for Jeremy Andrew Thomson on 8 May 2010
31 Jan 2010 AA Accounts made up to 31 March 2009
03 Jun 2009 363a Return made up to 08/05/09; full list of members
20 May 2009 288a Director appointed matthew tomilo
20 May 2009 288b Appointment terminated director jeffrey guyton
17 Mar 2009 AA Accounts made up to 31 March 2008
17 Feb 2009 287 Registered office changed on 17/02/2009 from riverbridge house anchor boulevard dartford kent DA2 6QH
27 Jan 2009 288b Appointment terminated director robert lindley
27 Jan 2009 288a Director appointed jeremy andrew thomson
19 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
05 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
03 Jun 2008 363a Return made up to 08/05/08; full list of members
02 May 2008 AA Accounts made up to 31 March 2007
06 Jun 2007 363s Return made up to 08/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
29 Nov 2006 AA Accounts made up to 31 March 2006
20 Oct 2006 288c Director's particulars changed
20 Oct 2006 288b Secretary resigned
20 Oct 2006 288a New secretary appointed
31 Jul 2006 MEM/ARTS Memorandum and Articles of Association
14 Jun 2006 363s Return made up to 08/05/06; full list of members
08 Nov 2005 288b Director resigned