Advanced company searchLink opens in new window

MOTOR DOUGH LIMITED

Company number 12542350

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 150
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
  • GBP 100