Advanced company searchLink opens in new window

HORTONS MOTORCYCLES LIMITED

Company number 08819944

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 May 2024 AP01 Appointment of Mr Nicholas John Horton as a director on 1 May 2024
16 Feb 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
06 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
21 Dec 2022 CERTNM Company name changed horton management LIMITED\certificate issued on 21/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-05
06 Dec 2022 CERTNM Company name changed hortons motorcycles LIMITED\certificate issued on 06/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-23
23 Nov 2022 AD01 Registered office address changed from Select House Popes Lane Oldbury B69 4PA England to Select House 335-337 High Street West Bromwich West Midlands B70 8LU on 23 November 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 8 January 2019
21 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 7 January 2019
18 Feb 2022 PSC04 Change of details for Mr Jacob Horton as a person with significant control on 18 February 2022
18 Feb 2022 PSC07 Cessation of Nicholas John Horton as a person with significant control on 18 February 2022
18 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
12 Jan 2022 PSC01 Notification of Nicholas John Horton as a person with significant control on 8 January 2019
12 Jan 2022 PSC04 Change of details for Mr Jacob Horton as a person with significant control on 8 January 2019
12 Jan 2022 CS01 Confirmation statement made on 8 January 2021 with no updates
15 Oct 2021 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2020 AD01 Registered office address changed from C/O Dsn Accountants Ltd Unit 2, West Coppice Road Brownhills Walsall WS8 7HB England to Select House Popes Lane Oldbury B69 4PA on 15 April 2020
04 Mar 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jul 2019 TM01 Termination of appointment of Dean Norman as a director on 29 June 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 21/02/2022