Advanced company searchLink opens in new window

WITHAM MOTOR COMPANY LTD

Company number 07634813

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)
14 Jan 2025 PSC04 Change of details for Mr Terry Michael Roberts as a person with significant control on 14 January 2025
17 Dec 2024 AD01 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 December 2024
05 Jun 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
07 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
13 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
16 Jan 2023 MR01 Registration of charge 076348130002, created on 10 January 2023
17 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
16 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
16 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
14 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
03 Jul 2019 CS01 Confirmation statement made on 16 May 2019 with updates
08 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
03 Jul 2018 CS01 Confirmation statement made on 16 May 2018 with updates
03 Jul 2018 PSC04 Change of details for Mr Terry Michael Roberts as a person with significant control on 1 May 2018
03 Jul 2018 CH01 Director's details changed for Mr Terry Michael Roberts on 1 May 2018
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 200
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 200
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 200
17 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
14 Sep 2017 PSC01 Notification of Terry Michael Roberts as a person with significant control on 17 May 2016
14 Sep 2017 CS01 Confirmation statement made on 16 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016