Advanced company searchLink opens in new window

MOTORLINE LIMITED

Company number 01848722

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)
24 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
05 Jun 2017 AA Full accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
13 Jan 2017 AD03 Register(s) moved to registered inspection location Thomson Snell & Passmore Llp, Corinthian House Galleon Boulevard Crossways Business Park Dartford DA2 6QE
13 Jan 2017 AD02 Register inspection address has been changed to Thomson Snell & Passmore Llp, Corinthian House Galleon Boulevard Crossways Business Park Dartford DA2 6QE
01 Aug 2016 MR04 Satisfaction of charge 10 in full
21 Jun 2016 TM01 Termination of appointment of Timothy Sean Murphy as a director on 10 June 2016
17 Jun 2016 AA Full accounts made up to 31 December 2015
11 Mar 2016 AD01 Registered office address changed from Broad Oak Road Canterbury Kent CT2 7RB to Motorline House Shalloak Road Broad Oak Canterbury Kent CT2 0PR on 11 March 2016
03 Feb 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 750,000
17 May 2015 AA Full accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 750,000
23 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 750,000
23 Dec 2014 CH01 Director's details changed for Mr Gary Myles Obee on 16 December 2014
23 Dec 2014 CH01 Director's details changed for Mr Paul Alex Betts on 16 December 2014
23 Dec 2014 CH01 Director's details changed for Mr Thomas Giles Obee on 16 December 2014
23 Dec 2014 CH01 Director's details changed for Glen Richard Obee on 16 December 2014
23 Dec 2014 CH03 Secretary's details changed for Glen Richard Obee on 16 December 2014
12 May 2014 AA Full accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 750,000
04 Jun 2013 AA Full accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
05 Dec 2012 AUD Auditor's resignation
02 Jul 2012 AA Full accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders