- Company Overview for BEDMOND MOTOR CENTRE LTD (05793817)
- Filing history for BEDMOND MOTOR CENTRE LTD (05793817)
- People for BEDMOND MOTOR CENTRE LTD (05793817)
- More for BEDMOND MOTOR CENTRE LTD (05793817)
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) |
---|---|---|---|
09 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Jan 2014 | CH03 | Secretary's details changed for Mr Kevin James Mcauley on 2 January 2014 | |
21 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
08 Mar 2012 | AD01 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ on 8 March 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
17 May 2011 | CH01 | Director's details changed for Mr Nicholas David Holloway on 26 April 2010 | |
17 May 2011 | CH03 | Secretary's details changed for Mr Kevin Mcauley on 26 April 2010 | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 May 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
19 May 2010 | AD01 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 19 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Mr Nicholas David Holloway on 2 October 2009 | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
29 Aug 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
28 Apr 2009 | 363a | Return made up to 25/04/09; full list of members | |
28 Apr 2009 | 287 | Registered office changed on 28/04/2009 from solar house c/o freemans 282 chase road southgate london N14 6NZ | |
06 Mar 2009 | 363a | Return made up to 25/04/08; full list of members | |
05 Mar 2009 | 287 | Registered office changed on 05/03/2009 from c/o freemans 282 chase road london N14 6NZ | |
05 Mar 2009 | 288c | Director's change of particulars / nicholas holloway / 24/05/2007 |