Advanced company searchLink opens in new window

FACTORY MOTO LIMITED

Company number 07285660

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Apr 2015 TM01 Termination of appointment of Andrew Richard James Foster as a director on 6 March 2015
01 Apr 2015 TM02 Termination of appointment of Michael James Seddon as a secretary on 6 March 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Mar 2015 AD01 Registered office address changed from Units Big Hand E & F Glenfield Park Philips Road Blackburn BB1 5PF to Clarence House 80 Clarence Street Bolton Lancs BL1 2DQ on 24 March 2015
23 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 21,738
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Oct 2013 AD01 Registered office address changed from C/O Factory Moto 18 Bath Street Bolton BL1 2DJ United Kingdom on 14 October 2013
26 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
26 Jun 2013 AP03 Appointment of Mr Michael James Seddon as a secretary
15 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Dec 2012 AD01 Registered office address changed from Lancaster House 70 - 76 Blackburn St Radcliffe Manchester M26 2JW United Kingdom on 7 December 2012
07 Dec 2012 AP01 Appointment of Mr Andrew Richard James Foster as a director
07 Dec 2012 TM01 Termination of appointment of Michael Seddon as a director
17 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
11 Jul 2012 AP01 Appointment of Mr Michael James Seddon as a director
28 Jun 2012 SH01 Statement of capital following an allotment of shares on 28 June 2012
  • GBP 200
15 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 100
09 May 2012 AP01 Appointment of Mr Simon Craig Peters as a director
23 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
23 Feb 2012 CH01 Director's details changed for Mr Jonathan David Cherrie on 16 February 2012
09 Aug 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
16 Jun 2010 AP01 Appointment of Mr Jonathan David Cherrie as a director
16 Jun 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
16 Jun 2010 NEWINC Incorporation