Advanced company searchLink opens in new window

CRAWLEY MOT CENTRE LIMITED

Company number 11369934

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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
08 Apr 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
14 Mar 2023 PSC05 Change of details for Fleet Services & Cmc Limited as a person with significant control on 14 March 2023
09 Mar 2023 PSC02 Notification of Fleet Services & Cmc Limited as a person with significant control on 8 March 2023
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Jun 2021 AA Micro company accounts made up to 31 March 2020
08 Jun 2021 CS01 Confirmation statement made on 8 March 2021 with updates
25 Aug 2020 AD01 Registered office address changed from 3 3 Furnace Place Crawley West Sussex RH10 6HE United Kingdom to 3 Furnace Place Crawley West Sussex on 25 August 2020
21 Aug 2020 AD01 Registered office address changed from 74a Station Road East Oxted RH8 0PG England to 3 3 Furnace Place Crawley West Sussex RH10 6HE on 21 August 2020
30 Mar 2020 AA01 Current accounting period shortened from 31 May 2020 to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
18 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
17 Mar 2020 PSC04 Change of details for Mr Robert Kater as a person with significant control on 17 March 2020
17 Mar 2020 PSC04 Change of details for Mr Paul Hayes as a person with significant control on 17 March 2020
16 Mar 2020 CH01 Director's details changed for Mr Andrew Simmons on 21 June 2019
16 Mar 2020 PSC04 Change of details for Mr Andrew Simmons as a person with significant control on 21 June 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
18 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-18
  • GBP 100