- Company Overview for 1919 MOTORCYCLES LTD (10051344)
- Filing history for 1919 MOTORCYCLES LTD (10051344)
- People for 1919 MOTORCYCLES LTD (10051344)
- More for 1919 MOTORCYCLES LTD (10051344)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
08 Jan 2024 | AD01 | Registered office address changed from Unit 1, Hillstown Business Centre Mansfield Road Bolsover Chesterfield S44 6LE England to 48 Station Lane Old Whittington Chesterfield S41 9QX on 8 January 2024 | |
15 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
21 Dec 2022 | TM01 | Termination of appointment of Michael Pashley as a director on 21 December 2022 | |
21 Dec 2022 | AP03 | Appointment of Mr Jason Booth as a secretary on 21 December 2022 | |
24 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
06 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Feb 2021 | AD01 | Registered office address changed from 5 Laburnum Close Creswell Worksop S80 4AD England to Unit 1, Hillstown Business Centre Mansfield Road Bolsover Chesterfield S44 6LE on 17 February 2021 | |
14 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
20 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
20 Dec 2017 | TM02 | Termination of appointment of Stephen Fennessey as a secretary on 20 December 2017 | |
13 Dec 2017 | AA | Micro company accounts made up to 30 March 2017 | |
12 Mar 2017 | CH01 | Director's details changed for Mark Lee on 11 March 2017 | |
12 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
07 Jul 2016 | AP01 | Appointment of Mr Michael Pashley as a director on 7 July 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of David Blakeley as a director on 7 July 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from 200a Elmton Road Cresswell Worksop S80 4DY England to 5 Laburnum Close Creswell Worksop S80 4AD on 13 June 2016 | |
08 Mar 2016 | NEWINC | Incorporation |