Advanced company searchLink opens in new window

DROITWICH MOTOR FACTORS LIMITED

Company number 07227519

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)
27 Mar 2024 AA Micro company accounts made up to 30 April 2023
28 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 30 April 2022
28 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 30 April 2021
19 Jun 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
24 Apr 2021 AA Micro company accounts made up to 30 April 2020
25 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
26 Jan 2020 AA Micro company accounts made up to 30 April 2019
27 Nov 2019 AD01 Registered office address changed from , Droitwich Motor Factors North Street Industrial Estate, Ombersley Way, Droitwich, Worcestershire, WR9 8JB to 59 Ombersley Road Worcester WR3 7BS on 27 November 2019
26 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
10 Jan 2019 AA Micro company accounts made up to 30 April 2018
05 May 2018 PSC01 Notification of David Pritchard as a person with significant control on 1 May 2018
05 May 2018 TM01 Termination of appointment of Luke Major as a director on 1 May 2018
05 May 2018 PSC07 Cessation of Philip Donald Major as a person with significant control on 1 May 2018
05 May 2018 TM01 Termination of appointment of Philip Donald Major as a director on 1 May 2018
27 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
25 Apr 2018 AP01 Appointment of Mr David Pritchard as a director on 24 April 2018
30 Dec 2017 AA Micro company accounts made up to 30 April 2017
27 Jun 2017 AP01 Appointment of Mr Luke Major as a director on 22 June 2017
27 Jun 2017 TM01 Termination of appointment of Simon Nicholas Milner as a director on 22 June 2017
22 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
18 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
02 Jun 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 196
02 Jun 2016 CH01 Director's details changed for Mr Philip Donald Major on 15 September 2015