Advanced company searchLink opens in new window

MAWSLEY MOTOR COMPANY LTD

Company number 06646615

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)
13 Apr 2016 MR01 Registration of charge 066466150006, created on 24 March 2016
25 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
25 Nov 2015 MR01 Registration of charge 066466150005, created on 16 November 2015
21 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
03 Mar 2015 TM02 Termination of appointment of Laura Hughes as a secretary on 3 March 2015
24 Sep 2014 MR01 Registration of charge 066466150004, created on 17 September 2014
23 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Jan 2014 MR01 Registration of charge 066466150003
25 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
01 May 2013 MR01 Registration of charge 066466150002
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
23 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
18 Nov 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
17 Nov 2010 CH01 Director's details changed for Jason Brawn on 15 July 2010
17 Nov 2010 SH01 Statement of capital following an allotment of shares on 15 July 2010
  • GBP 100
17 Nov 2010 CH01 Director's details changed for Rishi Booluck on 15 July 2010
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009