MOTOR NET SERVICE & REPAIRS LIMITED
Company number 05666108
- Company Overview for MOTOR NET SERVICE & REPAIRS LIMITED (05666108)
- Filing history for MOTOR NET SERVICE & REPAIRS LIMITED (05666108)
- People for MOTOR NET SERVICE & REPAIRS LIMITED (05666108)
- More for MOTOR NET SERVICE & REPAIRS LIMITED (05666108)
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) |
---|---|---|---|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Sep 2015 | AD01 | Registered office address changed from 6 Well Road Pagham Bognor Regis West Sussex PO21 4SR to 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH on 1 September 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Sep 2013 | AR01 | Annual return made up to 12 July 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
16 Oct 2012 | AP03 | Appointment of Mr Matthew Steer as a secretary | |
16 Oct 2012 | TM02 | Termination of appointment of Andrew Lewis as a secretary | |
12 Oct 2012 | AP01 | Appointment of Mr Matthew Steer as a director | |
12 Oct 2012 | AP03 | Appointment of Mr Andrew Lewis as a secretary | |
12 Oct 2012 | TM01 | Termination of appointment of Peter Brumder as a director | |
12 Oct 2012 | TM02 | Termination of appointment of Peter Brumder as a secretary | |
12 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
27 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 27 June 2012
|
|
27 Jun 2012 | AD01 | Registered office address changed from 28 Foxbridge Drive, Hunston Chichester West Sussex PO20 1NQ on 27 June 2012 | |
27 Jun 2012 | CH01 | Director's details changed for Andrew Lewis on 27 June 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
11 Jun 2012 | AP01 | Appointment of Andrew Lewis as a director | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
14 Dec 2009 | AR01 | Annual return made up to 4 January 2009 with full list of shareholders |