Advanced company searchLink opens in new window

MOTORGUARD WARRANTIES LTD

Company number 13265786

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)
30 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
08 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
29 Aug 2023 PSC04 Change of details for Mr Peter Stacey Molyneux Jacob as a person with significant control on 24 August 2023
29 Aug 2023 PSC05 Change of details for a person with significant control
29 Aug 2023 CH01 Director's details changed for Mr Peter Stacey Molyneaux Jacob on 24 August 2023
25 Aug 2023 PSC04 Change of details for Mr John Colinswood as a person with significant control on 24 August 2023
25 Aug 2023 CH01 Director's details changed for Mr John Colinswood on 24 August 2023
25 Aug 2023 CH01 Director's details changed for Mrs Stephanie Rachael Newbery on 24 August 2023
25 Aug 2023 AD01 Registered office address changed from Suite 64, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England to First Floor the Gatehouse Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 25 August 2023
24 Aug 2023 PSC01 Notification of Peter Stacey Molyneux Jacob as a person with significant control on 27 April 2022
15 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
07 Jul 2022 PSC04 Change of details for Mr John Colinswood as a person with significant control on 23 June 2022
04 May 2022 PSC01 Notification of John Colinswood as a person with significant control on 26 April 2022
04 May 2022 PSC07 Cessation of Peter Stacey Molyneux Jacob as a person with significant control on 26 April 2022
29 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
28 Mar 2022 CH01 Director's details changed for Mrs Stephanie Rachael Newbery on 14 January 2022
10 Mar 2022 CH01 Director's details changed for Mr Peter Stacey Molyneaux Jacob on 4 March 2022
09 Mar 2022 PSC04 Change of details for Mr Peter Stacey Molyneux Jacob as a person with significant control on 4 March 2022
09 Mar 2022 CH01 Director's details changed for Mrs Stephanie Rachael Newbery on 4 March 2022
09 Mar 2022 AD01 Registered office address changed from Suite 57, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England to Suite 64, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 9 March 2022
09 Mar 2022 CH01 Director's details changed for Mr John Colinswood on 4 March 2022
07 Mar 2022 PSC05 Change of details for a person with significant control
03 Mar 2022 AP01 Appointment of Mr John Colinswood as a director on 1 March 2022
24 Aug 2021 AD01 Registered office address changed from Suite 69, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England to Suite 57, Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 24 August 2021