- Company Overview for RUDHEATH M.O.T. CENTRE LIMITED (05236412)
- Filing history for RUDHEATH M.O.T. CENTRE LIMITED (05236412)
- People for RUDHEATH M.O.T. CENTRE LIMITED (05236412)
- Charges for RUDHEATH M.O.T. CENTRE LIMITED (05236412)
- More for RUDHEATH M.O.T. CENTRE LIMITED (05236412)
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
|
|
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
|
|
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 |