- Company Overview for WATERLOO (MOTOR TRADE) HOLDINGS LIMITED (08111840)
- Filing history for WATERLOO (MOTOR TRADE) HOLDINGS LIMITED (08111840)
- People for WATERLOO (MOTOR TRADE) HOLDINGS LIMITED (08111840)
- Insolvency for WATERLOO (MOTOR TRADE) HOLDINGS LIMITED (08111840)
- More for WATERLOO (MOTOR TRADE) HOLDINGS LIMITED (08111840)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
04 Dec 2012 | CERTNM |
Company name changed SJP71 LIMITED\certificate issued on 04/12/12
|
|
22 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2012 | CONNOT | Change of name notice | |
19 Jun 2012 | NEWINC |
Incorporation
|