Advanced company searchLink opens in new window

M R AUTOMOTIVE LTD

Company number 06381059

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)
15 Jun 2017 TM01 Termination of appointment of John Morter as a director on 28 February 2017
06 Jun 2017 TM01 Termination of appointment of Oliver Rolf George Bocking as a director on 25 May 2017
20 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
29 Mar 2016 AA Accounts for a small company made up to 31 December 2015
05 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 13
28 Sep 2015 AA Accounts for a small company made up to 31 December 2014
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
25 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 13
12 Dec 2013 AP01 Appointment of Mr John Harradine as a director
02 Dec 2013 AD01 Registered office address changed from 1-5 Riverside House Como Street Romford Essex RM7 7DN England on 2 December 2013
01 Oct 2013 AA Accounts for a small company made up to 31 December 2012
25 Sep 2013 TM01 Termination of appointment of Michael Barry as a director
25 Sep 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 13
27 Dec 2012 AA Accounts for a small company made up to 31 December 2011
01 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
01 Oct 2012 CH01 Director's details changed for Michael Mcveigh on 25 June 2012
18 Jul 2012 AP01 Appointment of Mr Michael Edward Barry as a director
05 Mar 2012 TM01 Termination of appointment of Phillip Knight as a director
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
29 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
13 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Michael Mcveigh on 22 September 2010
11 Oct 2010 CH01 Director's details changed for Mr Oliver Bocking on 22 September 2010
11 Oct 2010 CH01 Director's details changed for Mrs Wendy Jessica Robinson on 22 September 2010
11 Oct 2010 CH01 Director's details changed for John Morter on 22 September 2010