KOMBINED MOTOR SERVICES (REDDITCH) LIMITED
Company number 08700359
- Company Overview for KOMBINED MOTOR SERVICES (REDDITCH) LIMITED (08700359)
- Filing history for KOMBINED MOTOR SERVICES (REDDITCH) LIMITED (08700359)
- People for KOMBINED MOTOR SERVICES (REDDITCH) LIMITED (08700359)
- Charges for KOMBINED MOTOR SERVICES (REDDITCH) LIMITED (08700359)
- More for KOMBINED MOTOR SERVICES (REDDITCH) LIMITED (08700359)
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) |
---|---|---|---|
27 Nov 2024 | PSC01 | Notification of Lilian Ann Hollingsworth as a person with significant control on 26 November 2024 | |
27 Nov 2024 | PSC07 | Cessation of Alan Frederick Hollingsworth as a person with significant control on 26 November 2024 | |
20 Nov 2024 | CH01 | Director's details changed for Mrs Lilian Ann Hollingsworth on 2 August 2024 | |
19 Nov 2024 | TM01 | Termination of appointment of Alan Frederick Hollingsworth as a director on 1 August 2024 | |
19 Nov 2024 | AP01 | Appointment of Mrs Lilian Ann Hollingsworth as a director on 1 August 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
01 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
21 Dec 2021 | PSC04 | Change of details for Mr Alan Frederick Hollingsworth as a person with significant control on 21 December 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Mr Alan Frederick Hollingsworth on 21 December 2021 | |
22 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
06 Sep 2021 | TM01 | Termination of appointment of Lillian Ann Hollingsworth as a director on 2 September 2021 | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 Dec 2020 | AP01 | Appointment of Mrs Lillian Ann Hollingsworth as a director on 4 December 2020 | |
04 Dec 2020 | AP01 | Appointment of Ms Vanessa Hollingsworth as a director on 4 December 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
11 May 2020 | AP01 | Appointment of Mr Timothy Alan Hollingsworth as a director on 11 May 2020 | |
13 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from 6 Enfield Industrial Estate Redditich Worcestershire B97 6BG to 6 Enfield Industrial Estate Redditch Worcestershire B97 6BG on 9 October 2019 | |
05 Sep 2019 | PSC07 | Cessation of Kombined Holdings Limited as a person with significant control on 6 April 2016 | |
05 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
25 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 |