- Company Overview for FACTORY MOTO LIMITED (07285660)
- Filing history for FACTORY MOTO LIMITED (07285660)
- People for FACTORY MOTO LIMITED (07285660)
- Charges for FACTORY MOTO LIMITED (07285660)
- More for FACTORY MOTO LIMITED (07285660)
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) |
---|---|---|---|
23 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
24 Jul 2019 | PSC04 | Change of details for Mr Miles Jackson as a person with significant control on 29 June 2018 | |
24 Jul 2019 | PSC04 | Change of details for Mr Jonathan David Cherrie as a person with significant control on 6 April 2016 | |
03 May 2019 | MR01 | Registration of charge 072856600004, created on 26 April 2019 | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Jan 2019 | AD01 | Registered office address changed from 32 - 36 Chorley New Road Bolton BL1 4AP England to The Old Mill House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP on 2 January 2019 | |
03 Dec 2018 | AD01 | Registered office address changed from The Old Mill House Deakins Business Park Blackburn Road Egerton Boldton BL7 9RP England to 32 - 36 Chorley New Road Bolton BL1 4AP on 3 December 2018 | |
09 Oct 2018 | PSC04 | Change of details for Mr Jonathan David Cherrie as a person with significant control on 1 October 2018 | |
20 Jul 2018 | PSC01 | Notification of Miles Jackson as a person with significant control on 29 June 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
15 Feb 2018 | PSC07 | Cessation of Miles Jackson as a person with significant control on 14 February 2018 | |
31 Jan 2018 | MR01 | Registration of charge 072856600003, created on 26 January 2018 | |
20 Sep 2017 | AD01 | Registered office address changed from Clarence House 80 Clarence Street Bolton Lancs BL1 2DQ to The Old Mill House Deakins Business Park Blackburn Road Egerton Boldton BL7 9RP on 20 September 2017 | |
05 Aug 2017 | MR01 | Registration of charge 072856600002, created on 1 August 2017 | |
20 Jul 2017 | MR01 | Registration of charge 072856600001, created on 14 July 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Aug 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
11 Aug 2016 | SH02 |
Statement of capital on 1 June 2016
|
|
30 Jun 2016 | TM01 | Termination of appointment of Simon Craig Peters as a director on 20 May 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Dec 2015 | SH02 |
Statement of capital on 23 November 2015
|
|
19 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|