Advanced company searchLink opens in new window

RUDHEATH M.O.T. CENTRE LIMITED

Company number 05236412

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)
28 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
26 Jul 2023 MR04 Satisfaction of charge 052364120001 in full
28 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with updates
09 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
06 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with updates
19 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates
17 Nov 2017 AA Unaudited abridged accounts made up to 30 September 2017
15 Nov 2017 CS01 Confirmation statement made on 20 September 2017 with updates
29 Aug 2017 PSC01 Notification of Marcia Jackson as a person with significant control on 23 March 2017
14 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
14 Sep 2016 CERTNM Company name changed rudheath M. O. T. center LIMITED\certificate issued on 14/09/16
  • RES15 ‐ Change company name resolution on 2016-08-16
27 Aug 2016 CONNOT Change of name notice
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Feb 2016 AD01 Registered office address changed from 74 High Street Winsford Cheshire CW7 2AP to 144 Knutsford Road Grappenhall Warrington Cheshire WA4 2PW on 26 February 2016
25 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
11 Mar 2015 MR01 Registration of charge 052364120001, created on 9 March 2015
05 Mar 2015 TM02 Termination of appointment of Paul Forster as a secretary on 5 March 2015
27 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014