WILLIAM STREET MOTOR SERVICES LIMITED
Company number 06964278
- Company Overview for WILLIAM STREET MOTOR SERVICES LIMITED (06964278)
- Filing history for WILLIAM STREET MOTOR SERVICES LIMITED (06964278)
- People for WILLIAM STREET MOTOR SERVICES LIMITED (06964278)
- More for WILLIAM STREET MOTOR SERVICES LIMITED (06964278)
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 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
25 Jul 2011 | CH01 | Director's details changed for Christopher Diplock on 25 July 2011 | |
25 Jul 2011 | CH01 | Director's details changed for Christopher Diplock on 28 April 2011 | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
12 Apr 2011 | AD01 | Registered office address changed from 66 St. Peters Avenue Cleethorpes Cleethorpes N E Lincs DN35 8HP on 12 April 2011 | |
16 Jul 2010 | CH01 | Director's details changed for Christopher Diplock on 16 July 2010 | |
27 Aug 2009 | 288a | Director appointed christopher diplock | |
22 Jul 2009 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
22 Jul 2009 | 288b | Appointment terminated director barbara kahan | |
16 Jul 2009 | NEWINC | Incorporation |