Advanced company searchLink opens in new window

MINEHEAD MOTOR FACTORS LIMITED

Company number 04339360

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)
24 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
19 Dec 2006 363s Return made up to 06/12/06; full list of members
13 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
30 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
30 Nov 2005 363s Return made up to 06/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
26 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
25 Nov 2004 363s Return made up to 06/12/04; full list of members
01 Nov 2004 288c Director's particulars changed
23 Jan 2004 363s Return made up to 06/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 Nov 2003 AA Total exemption small company accounts made up to 31 March 2003
27 Aug 2003 287 Registered office changed on 27/08/03 from: 217 west street fareham hampshire PO16 0ET
13 Dec 2002 363s Return made up to 06/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
26 Mar 2002 395 Particulars of mortgage/charge
21 Mar 2002 225 Accounting reference date extended from 31/12/02 to 31/03/03
14 Feb 2002 288a New secretary appointed;new director appointed
14 Feb 2002 288a New director appointed
03 Jan 2002 288b Secretary resigned
20 Dec 2001 288b Director resigned
20 Dec 2001 287 Registered office changed on 20/12/01 from: bridge house 181 queen victoria street london EC4V 4DZ
20 Dec 2001 288a New secretary appointed
20 Dec 2001 288a New director appointed
13 Dec 2001 NEWINC Incorporation