- Company Overview for MOTOR FACTORS LIMITED (10928859)
- Filing history for MOTOR FACTORS LIMITED (10928859)
- People for MOTOR FACTORS LIMITED (10928859)
- Charges for MOTOR FACTORS LIMITED (10928859)
- More for MOTOR FACTORS LIMITED (10928859)
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) |
---|---|---|---|
03 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 17 February 2024 with updates | |
17 Feb 2024 | AD01 | Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ United Kingdom to Tig Accountants Metropolitan House Swalwell Newcastle upon Tyne NE16 3AS on 17 February 2024 | |
16 Feb 2024 | CH01 | Director's details changed for Mrs Kristine Ellen Scott on 1 January 2024 | |
16 Feb 2024 | CH01 | Director's details changed for Mr Gordon Scott on 1 January 2024 | |
16 Feb 2024 | CH01 | Director's details changed for Mr Jeffrey Scott on 1 January 2024 | |
16 Feb 2024 | CH01 | Director's details changed for Mr Adam Scott on 1 January 2024 | |
16 Feb 2024 | PSC04 | Change of details for Mr Jeffrey Scott as a person with significant control on 1 January 2024 | |
16 Feb 2024 | PSC04 | Change of details for Mr Gordon Scott as a person with significant control on 1 January 2024 | |
13 Nov 2023 | PSC04 | Change of details for Mr Gordon Scott as a person with significant control on 13 November 2023 | |
15 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Feb 2023 | AP01 | Appointment of Mr Adam Scott as a director on 1 April 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
17 Feb 2023 | AP01 | Appointment of Mrs Kristine Ellen Scott as a director on 1 April 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
19 Aug 2022 | PSC04 | Change of details for Mr Jeffrey Scott as a person with significant control on 6 July 2022 | |
19 Aug 2022 | PSC04 | Change of details for Mr Gordon Scott as a person with significant control on 6 July 2022 | |
19 Aug 2022 | CH01 | Director's details changed for Mr Jeffrey Scott on 6 July 2022 | |
19 Aug 2022 | CH01 | Director's details changed for Mr Gordon Scott on 6 July 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from 511 Durham Road Low Fell Gateshead NE9 5EY United Kingdom to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 6 July 2022 | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
08 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 |