- Company Overview for CRAWLEY MOT CENTRE LIMITED (11369934)
- Filing history for CRAWLEY MOT CENTRE LIMITED (11369934)
- People for CRAWLEY MOT CENTRE LIMITED (11369934)
- More for CRAWLEY MOT CENTRE LIMITED (11369934)
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
Statement of capital on 2018-05-18
|