- Company Overview for CONNOLLY MOTORS LIMITED (09880197)
- Filing history for CONNOLLY MOTORS LIMITED (09880197)
- People for CONNOLLY MOTORS LIMITED (09880197)
- Charges for CONNOLLY MOTORS LIMITED (09880197)
- More for CONNOLLY MOTORS LIMITED (09880197)
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) |
---|---|---|---|
05 Jul 2017 | PSC01 | Notification of Danny Dignan as a person with significant control on 25 May 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Brian Leslie Evans as a director on 7 April 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
24 Feb 2016 | CERTNM |
Company name changed dbs motor services LIMITED\certificate issued on 24/02/16
|
|
22 Feb 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 January 2017 | |
22 Feb 2016 | AD01 | Registered office address changed from C/O Waldron & Schofield 25 York Street Heywood OL10 4NN England to 10 Owen Street Stockport Cheshire SK3 0BG on 22 February 2016 | |
06 Feb 2016 | MR01 | Registration of charge 098801970001, created on 4 February 2016 | |
19 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-19
|