- Company Overview for MOTIVATION DIRECT LTD (07003107)
- Filing history for MOTIVATION DIRECT LTD (07003107)
- People for MOTIVATION DIRECT LTD (07003107)
- More for MOTIVATION DIRECT LTD (07003107)
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) |
---|---|---|---|
26 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
15 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
09 Aug 2017 | CH03 | Secretary's details changed for Carolyn Heather Moore on 9 August 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from Brockley Academy Brockley Lane Backwell Bristol BS48 4AQ to Unit 2 Sheene Road Bristol BS3 4EG on 9 August 2017 | |
04 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
02 Mar 2017 | AP01 | Appointment of Mrs Amanda Wilkinson as a director on 22 February 2017 | |
17 Feb 2017 | TM01 | Termination of appointment of Richard James Frost as a director on 31 December 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
23 May 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Feb 2016 | AP01 | Appointment of Mr Nigel Adrian Daniel as a director on 4 February 2016 | |
09 Feb 2016 | CH03 | Secretary's details changed for Carolyn Heather Harvey on 1 January 2016 | |
02 Oct 2015 | TM01 | Termination of appointment of Andrew Gilbert Oliver as a director on 30 September 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Andrew Gilbert Oliver as a director on 30 September 2015 | |
16 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
01 Jun 2015 | TM01 | Termination of appointment of James Campbell Young Mckee as a director on 31 May 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
16 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
12 May 2014 | TM01 | Termination of appointment of Mark Underwood as a director | |
28 Jan 2014 | AP01 | Appointment of Mr Mark Carl Underwood as a director | |
27 Aug 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
27 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders |