Advanced company searchLink opens in new window

1919 MOTORCYCLES LTD

Company number 10051344

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)
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