Advanced company searchLink opens in new window

STOCKWELL MOTOR ACCESSORIES LIMITED

Company number 00624901

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)
23 May 2024 AA Total exemption full accounts made up to 30 September 2023
17 Jan 2024 CS01 Confirmation statement made on 20 November 2023 with updates
17 Jan 2024 TM01 Termination of appointment of Cassandra Laura Prins as a director on 17 November 2023
17 Jan 2024 TM01 Termination of appointment of Rebecca Louise Brentnall as a director on 17 November 2023
22 Nov 2023 CH01 Director's details changed for Pauline Mary Hay on 19 November 2023
22 Nov 2023 CH01 Director's details changed for Mr Robert William Hay on 19 November 2023
25 Sep 2023 PSC08 Notification of a person with significant control statement
25 Sep 2023 PSC07 Cessation of Steven Simkins as a person with significant control on 31 July 2023
25 Sep 2023 PSC07 Cessation of Michael Simkins as a person with significant control on 31 July 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with updates
30 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
13 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with updates
09 Dec 2021 CH01 Director's details changed for Pauline Mary Hay on 23 November 2020
09 Dec 2021 CH01 Director's details changed for Mr Robert William Hay on 23 November 2020
10 May 2021 AA Total exemption full accounts made up to 30 September 2020
21 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with updates
18 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
15 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2020 CS01 Confirmation statement made on 20 November 2019 with updates
12 Feb 2020 PSC04 Change of details for Mr Steven Simkins as a person with significant control on 19 November 2019
12 Feb 2020 CH01 Director's details changed for Mr Steven Simkins on 19 November 2019
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates