DOVERCOURT MOTOR COMPANY LIMITED(THE)
Company number 00643930
- Company Overview for DOVERCOURT MOTOR COMPANY LIMITED(THE) (00643930)
- Filing history for DOVERCOURT MOTOR COMPANY LIMITED(THE) (00643930)
- People for DOVERCOURT MOTOR COMPANY LIMITED(THE) (00643930)
- More for DOVERCOURT MOTOR COMPANY LIMITED(THE) (00643930)
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) |
---|---|---|---|
14 Feb 2020 | AP01 | Appointment of Mr Richard Scott Walker as a director on 31 December 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
14 Jan 2020 | AP03 | Appointment of Mr Philip John Kenny as a secretary on 20 December 2019 | |
14 Jan 2020 | TM02 | Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019 | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Jul 2019 | TM01 | Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
20 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Feb 2018 | PSC05 | Change of details for The Dutton-Forshaw Motor Company Limited as a person with significant control on 11 December 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
11 Dec 2017 | AD01 | Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 11 December 2017 | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
26 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
25 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
18 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Jan 2014 | TM01 | Termination of appointment of Peter Jones as a director | |
02 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
29 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
30 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
18 Oct 2011 | TM02 | Termination of appointment of Robin Gregson as a secretary |