Advanced company searchLink opens in new window

MCMENEMY AUTOMOTIVE LTD

Company number 12114140

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)
04 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
20 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
20 Jul 2023 PSC04 Change of details for Mr Thomas Harry Mcmenemy as a person with significant control on 20 July 2023
20 Jul 2023 CH01 Director's details changed for Mr Thomas Harry Mcmenemy on 20 July 2023
06 Sep 2022 CH01 Director's details changed for Mr Thomas Harry Mcmenemy on 6 September 2022
06 Sep 2022 PSC04 Change of details for Mr Thomas Harry Mcmenemy as a person with significant control on 6 September 2022
06 Sep 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
22 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
16 Dec 2021 PSC04 Change of details for Mr Thomas Harry Mcmenemy as a person with significant control on 16 December 2021
16 Dec 2021 CH01 Director's details changed for Mr Thomas Harry Mcmenemy on 16 December 2021
05 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with updates
20 May 2021 AA Total exemption full accounts made up to 30 April 2021
20 May 2021 AA01 Previous accounting period shortened from 31 July 2021 to 30 April 2021
01 Mar 2021 AD01 Registered office address changed from Unit M2 Frome Business Park Manor Road Frome BA11 4FN England to 2 Harris Close Frome BA11 5JY on 1 March 2021
21 Sep 2020 CS01 Confirmation statement made on 19 July 2020 with updates
02 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
16 Apr 2020 SH08 Change of share class name or designation
24 Mar 2020 AD01 Registered office address changed from 17 Morleys Green Ampfield Romsey SO51 9AT England to Unit M2 Frome Business Park Manor Road Frome BA11 4FN on 24 March 2020
24 Mar 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 101
24 Mar 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 101
20 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted