Advanced company searchLink opens in new window

CHARLES HURST MOTORS LTD

Company number NI025262

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)
30 Oct 2018 TM01 Termination of appointment of Motors Directors Limited as a director on 28 March 2018
30 Oct 2018 PSC02 Notification of Charles Hurst Limited as a person with significant control on 28 March 2018
30 Oct 2018 PSC07 Cessation of The Charles Hurst Corporation Limited as a person with significant control on 28 March 2018
13 Aug 2018 AP01 Appointment of Nigel John Mcminn as a director on 16 July 2018
25 Jun 2018 AA Full accounts made up to 31 December 2017
16 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
25 Jul 2017 AA Full accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
07 Jul 2016 AA Full accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,250,000
07 Jul 2015 AA Full accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,250,000
04 Jul 2014 AA Full accounts made up to 31 December 2013
08 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1,250,000
13 Sep 2013 TM01 Termination of appointment of Peter Jones as a director
13 Sep 2013 AP01 Appointment of Andrew Campbell Bruce as a director
17 Jul 2013 AA Full accounts made up to 31 December 2012
11 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 31 December 2011
24 Feb 2012 MEM/ARTS Memorandum and Articles of Association
10 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
13 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company enter into the transaction;directors authorised to pass resolutions re transaction 23/11/2011
26 Oct 2011 TM01 Termination of appointment of Henry Surgenor as a director
26 Oct 2011 TM01 Termination of appointment of Brian Schumacker as a director
16 May 2011 AA Full accounts made up to 31 December 2010