- 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) |
---|---|---|---|
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
|
|
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
|
|
15 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 30 May 2012
|
|
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 |