Advanced company searchLink opens in new window

NORTH EAST MOT CENTRE (2006) LIMITED

Company number 05817876

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)
21 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
21 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
19 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
20 Dec 2022 PSC04 Change of details for Corrina Ann Cheetham as a person with significant control on 20 December 2022
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
04 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
02 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
18 Oct 2017 AA Micro company accounts made up to 31 May 2017
17 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
22 Feb 2017 CH01 Director's details changed for Mrs Corrinia Ann Cheetham on 22 February 2017
18 Feb 2017 TM01 Termination of appointment of Michael Hall as a director on 16 February 2017
26 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
25 Oct 2016 AAMD Amended total exemption small company accounts made up to 31 May 2015
08 Oct 2016 AP03 Appointment of Ms Alison Cooper as a secretary on 30 September 2016
08 Oct 2016 TM02 Termination of appointment of George Wetherspoon as a secretary on 27 September 2016
05 Oct 2016 AD01 Registered office address changed from C/O P G Anderson Co Accountants L Pinetree Centre, Durham Road Birtley Chester Le Street County Durham DH3 2TD to 6 Union Road Newcastle upon Tyne NE6 1EH on 5 October 2016
03 Oct 2016 AP01 Appointment of Mrs Corrinia Ann Cheetham as a director on 23 September 2016
19 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100