- Company Overview for SCOTT MOTOR COMPANY LTD (06991785)
- Filing history for SCOTT MOTOR COMPANY LTD (06991785)
- People for SCOTT MOTOR COMPANY LTD (06991785)
- Charges for SCOTT MOTOR COMPANY LTD (06991785)
- More for SCOTT MOTOR COMPANY LTD (06991785)
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 Sep 2017 | MR04 | Satisfaction of charge 069917850002 in full | |
09 Sep 2017 | MR01 | Registration of charge 069917850003, created on 5 September 2017 | |
29 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | AD01 | Registered office address changed from 102 Lichfield Street Tamworth Staffordshire B79 7QB to 65 Fazeley Road Tamworth Staffordshire B78 3JN on 2 September 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Sep 2014 | MR01 | Registration of charge 069917850002, created on 28 August 2014 | |
04 Sep 2014 | MR01 | Registration of charge 069917850001, created on 28 August 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
31 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
31 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
31 Jul 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 | |
30 Mar 2012 | CERTNM |
Company name changed red rose tamworth LIMITED\certificate issued on 30/03/12
|
|
07 Feb 2012 | CERTNM |
Company name changed priory vehicles LIMITED\certificate issued on 07/02/12
|
|
03 Feb 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
10 May 2011 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
10 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
10 May 2011 | AD01 | Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN United Kingdom on 10 May 2011 |