Advanced company searchLink opens in new window

INVICTA MOTORS (MAIDSTONE) LIMITED

Company number 07136624

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)
05 May 2017 AA Full accounts made up to 31 August 2016
06 Sep 2016 AP01 Appointment of Mr Timothy Alex Duckers as a director on 5 September 2016
23 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 350,000
01 Feb 2016 AA Full accounts made up to 31 August 2015
09 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 350,000
22 Feb 2015 AA Full accounts made up to 31 August 2014
17 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 350,000
17 Apr 2014 AUD Auditor's resignation
15 Apr 2014 AUD Auditor's resignation
21 Feb 2014 AA Full accounts made up to 31 August 2013
06 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
25 Mar 2013 AA Full accounts made up to 31 August 2012
16 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
31 May 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
26 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
10 Jan 2012 AA Full accounts made up to 31 August 2011
08 Sep 2011 SH01 Statement of capital following an allotment of shares on 11 August 2011
  • GBP 350,000
22 Feb 2011 AA Full accounts made up to 31 August 2010
22 Feb 2011 AA01 Previous accounting period shortened from 31 December 2010 to 31 August 2010
03 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
14 Sep 2010 SH01 Statement of capital following an allotment of shares on 27 August 2010
  • GBP 100,000
14 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2010 AD01 Registered office address changed from Cornwallis House Pudding Lane Maidstone Kent ME14 1NH United Kingdom on 26 March 2010
26 Mar 2010 TM01 Termination of appointment of Drake & Fletcher,Limited as a director