Advanced company searchLink opens in new window

WATERLOO (MOTOR TRADE) HOLDINGS LIMITED

Company number 08111840

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)
29 Dec 2016 AP01 Appointment of Mr Peter Charles Sephton as a director on 9 December 2016
29 Dec 2016 AP01 Appointment of Mr Neil Michael Croxson as a director on 9 December 2016
29 Dec 2016 TM01 Termination of appointment of Judith Penny Munday as a director on 9 December 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-17
  • GBP 210
26 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 210
23 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
17 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 210
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
14 Jan 2013 AP03 Appointment of Judith Penny Munday as a secretary
18 Dec 2012 TM01 Termination of appointment of Alistair Latham as a director
18 Dec 2012 TM02 Termination of appointment of Holly Hood as a secretary
18 Dec 2012 AP01 Appointment of Judith Penny Munday as a director
18 Dec 2012 AP01 Appointment of Mr James William Munday as a director
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 11 December 2012
  • GBP 210
17 Dec 2012 AD01 Registered office address changed from 5 Parliament Street Hull East Yorkshire HU1 2AZ England on 17 December 2012
17 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Dec 2012 CERTNM Company name changed SJP71 LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-11-19
22 Nov 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-19
22 Nov 2012 CONNOT Change of name notice
19 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted