- Company Overview for MOTOR DOUGH LIMITED (12542350)
- Filing history for MOTOR DOUGH LIMITED (12542350)
- People for MOTOR DOUGH LIMITED (12542350)
- More for MOTOR DOUGH LIMITED (12542350)
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) |
---|---|---|---|
08 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
02 Feb 2022 | PSC04 | Change of details for Mr Christopher Adam Gill as a person with significant control on 1 February 2022 | |
02 Feb 2022 | CH01 | Director's details changed for Mr Christopher Adam Gill on 1 February 2022 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
25 Jun 2021 | PSC04 | Change of details for Mr Christopher Adam Gill as a person with significant control on 16 June 2021 | |
25 Jun 2021 | PSC04 | Change of details for Mr Jonathan Scott Gardiner as a person with significant control on 16 June 2021 | |
25 Jun 2021 | PSC02 | Notification of Blow Investments Limited as a person with significant control on 16 June 2021 | |
25 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 16 June 2021
|
|
21 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
12 Apr 2021 | PSC04 | Change of details for Mr Christopher Adam Gill as a person with significant control on 12 April 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Mr Christopher Adam Gill on 12 April 2021 | |
12 Apr 2021 | PSC04 | Change of details for Mr Jonathan Scott Gardiner as a person with significant control on 12 April 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Mr Jonathan Scott Gardiner on 12 April 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from Network House Stubs Beck Lane Cleckheaton BD19 4TT England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 29 March 2021 | |
19 Feb 2021 | AP01 | Appointment of Mr Benjamin James Bowers as a director on 19 February 2021 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
09 Jun 2020 | AD01 | Registered office address changed from Hill Top Garage Doncaster Road Autozone Uk Ltd Barnsley S70 3rd England to Network House Stubs Beck Lane Cleckheaton BD19 4TT on 9 June 2020 | |
01 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-01
|