Advanced company searchLink opens in new window

HUDDERSFIELD MOTOR TRADERS LIMITED

Company number 09928162

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)
14 Nov 2016 TM01 Termination of appointment of Keith Hampson as a director on 14 November 2016
05 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
22 Mar 2016 AP01 Appointment of Mr Jatinder Pal Singh Nurpuri as a director on 22 March 2016
22 Mar 2016 AP03 Appointment of Mr Jatinder Pal Singh Nurpuri as a secretary on 22 March 2016
22 Mar 2016 AP01 Appointment of Mr Henry William Whale as a director on 29 February 2016
17 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2016 AP01 Appointment of Mr Peter William Whale as a director on 29 February 2016
01 Mar 2016 TM01 Termination of appointment of Richard George Ingram as a director on 29 February 2016
01 Mar 2016 TM02 Termination of appointment of Neil Taylor as a secretary on 29 February 2016
01 Mar 2016 TM01 Termination of appointment of Ken Francis Savage as a director on 29 February 2016
01 Mar 2016 AD01 Registered office address changed from Suite 1 500 Pavilion Drive Northampton Business Park, Brackmills Northampton Northamptonshire NN4 7YJ United Kingdom to 6 Athena Drive Tachbrook Park Warwick CV34 6RT on 1 March 2016
01 Mar 2016 AP01 Appointment of Mr Keith Hampson as a director on 29 February 2016
21 Jan 2016 CERTNM Company name changed perrys huddersfield LIMITED\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
23 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-23
  • GBP 100