- Company Overview for HOLMES STREET M.O.T CENTRE LTD (07491097)
- Filing history for HOLMES STREET M.O.T CENTRE LTD (07491097)
- People for HOLMES STREET M.O.T CENTRE LTD (07491097)
- More for HOLMES STREET M.O.T CENTRE LTD (07491097)
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) |
---|---|---|---|
06 Nov 2014 | CH01 | Director's details changed for Christopher Graham Moore on 6 November 2014 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Mar 2014 | AP04 | Appointment of Pha Secretarial Services Ltd as a secretary | |
24 Mar 2014 | AD01 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU on 24 March 2014 | |
24 Mar 2014 | TM02 | Termination of appointment of A & S Secretarial Services Ltd as a secretary | |
07 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
10 Aug 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
07 Aug 2012 | AA01 | Previous accounting period shortened from 31 January 2013 to 30 June 2012 | |
23 Apr 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
02 Sep 2011 | CH04 | Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 | |
02 Sep 2011 | AD01 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 | |
12 Jan 2011 | NEWINC | Incorporation |