Advanced company searchLink opens in new window

M & D MOTORS (NORTH WEST) LIMITED

Company number 12159547

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
26 Jul 2023 TM01 Termination of appointment of Jack Lewis Hilton as a director on 26 July 2023
18 May 2023 AA Total exemption full accounts made up to 31 August 2022
05 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
11 Aug 2022 AD01 Registered office address changed from Unit 4 Coal Pit Road Smithills Bolton BL1 7PE England to 34 Cookson Street Blackpool FY1 3ED on 11 August 2022
11 Aug 2022 EH02 Elect to keep the directors' residential address register information on the public register
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
23 Oct 2021 AA Total exemption full accounts made up to 31 August 2020
13 Sep 2021 AD01 Registered office address changed from M & D Motors Bury Old Road Bolton BL2 2AY England to Unit 4 Coal Pit Road Smithills Bolton BL1 7PE on 13 September 2021
13 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
13 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
27 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
26 May 2020 AD01 Registered office address changed from Waterside Business Park Smiths Road Bolton BL3 2PP England to M & D Motors Bury Old Road Bolton BL2 2AY on 26 May 2020
26 May 2020 PSC01 Notification of Jack Lewis Hilton as a person with significant control on 1 May 2020
26 May 2020 PSC07 Cessation of Michael James May as a person with significant control on 1 May 2020
24 Mar 2020 TM01 Termination of appointment of Michael James May as a director on 24 March 2020
24 Mar 2020 AP01 Appointment of Mr Jack Lewis Hilton as a director on 23 March 2020
16 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-16
  • GBP 100