- Company Overview for COUNTYMOTORS LTD (12172539)
- Filing history for COUNTYMOTORS LTD (12172539)
- People for COUNTYMOTORS LTD (12172539)
- Charges for COUNTYMOTORS LTD (12172539)
- More for COUNTYMOTORS LTD (12172539)
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) |
---|---|---|---|
06 Oct 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
29 Apr 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
02 Mar 2022 | PSC04 | Change of details for Mr Jez John Hill as a person with significant control on 2 March 2022 | |
02 Mar 2022 | CH01 | Director's details changed for Mr Jez John Hill on 2 March 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from Goodwins, 6 Parkside Court Greenhough Road Lichfield WS13 7AU England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 2 March 2022 | |
07 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
19 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
20 Sep 2019 | AD01 | Registered office address changed from M C a Group the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR United Kingdom to Goodwins, 6 Parkside Court Greenhough Road Lichfield WS13 7AU on 20 September 2019 | |
23 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-23
|