- Company Overview for ABBEY MOT STATION LIMITED (05781576)
- Filing history for ABBEY MOT STATION LIMITED (05781576)
- People for ABBEY MOT STATION LIMITED (05781576)
- More for ABBEY MOT STATION LIMITED (05781576)
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) |
---|---|---|---|
21 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-21
|
|
17 Nov 2015 | AD01 | Registered office address changed from Downs & Co 21- 25 North Street Bromley Kent BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 17 November 2015 | |
30 May 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-30
|
|
21 Apr 2015 | AP01 | Appointment of Mr Mark Jones as a director on 2 April 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Kenneth Thomas Green as a director on 2 April 2015 | |
21 Apr 2015 | AP01 | Appointment of Mr Ricky Lee Owen as a director on 2 April 2015 | |
21 Apr 2015 | AP01 | Appointment of Mr Richard Thorogood as a director on 2 April 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Keith Roland Browne as a director on 2 April 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Downs & Co 21- 25 North Street Bromley Kent BR1 1SD on 21 April 2015 | |
21 Apr 2015 | TM02 | Termination of appointment of Keith Roland Browne as a secretary on 2 April 2015 | |
25 Feb 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
22 Sep 2014 | AP01 | Appointment of Kenneth Thomas Green as a director on 5 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
05 Mar 2014 | TM01 | Termination of appointment of Kenneth Green as a director | |
10 Feb 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
08 Oct 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
04 Jul 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
08 Feb 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
11 May 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
17 Jan 2011 | AD01 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 17 January 2011 | |
17 Jan 2011 | AD01 | Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 17 January 2011 | |
23 Apr 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders |