- Company Overview for MOTOR SPIRIT LIMITED (06924394)
- Filing history for MOTOR SPIRIT LIMITED (06924394)
- People for MOTOR SPIRIT LIMITED (06924394)
- More for MOTOR SPIRIT LIMITED (06924394)
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) |
---|---|---|---|
26 Sep 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 December 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
19 Jul 2017 | CH01 | Director's details changed for Mr Christopher Guy Lachlan on 5 June 2016 | |
19 Jul 2017 | PSC01 | Notification of Claire Mary Lachlan as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Christopher Guy Lachlan as a person with significant control on 6 April 2016 | |
13 Jul 2017 | CH01 | Director's details changed for Mrs Claire Mary Lachlan on 5 June 2016 | |
12 Jul 2017 | CH01 | Director's details changed for Mrs Claire Mary Lachlan on 7 February 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Mr Christopher Guy Lachlan on 7 February 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from 10a Bessemer Crescent Aylesbury Buckinghamshire HP19 8TF to Unit 96 Bicester Heritage Buckingham Road Bicester Oxfordshire OX27 8AL on 7 February 2017 | |
01 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Jan 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 August 2016 | |
26 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
|
|
21 Mar 2016 | AD03 | Register(s) moved to registered inspection location Unit 3 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Mr Christopher Guy Lachlan on 2 December 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Mrs Claire Mary Lachlan on 2 December 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Jun 2014 | AD02 | Register inspection address has been changed | |
04 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
18 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
15 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2013 | SH02 | Sub-division of shares on 5 March 2013 |