Advanced company searchLink opens in new window

MINEHEAD MOTOR FACTORS LIMITED

Company number 04339360

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)
12 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
24 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Jun 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 December 2022
12 May 2023 AD01 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
11 Nov 2022 AA Accounts for a dormant company made up to 30 June 2022
22 Mar 2022 AA Accounts made up to 30 June 2021
07 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with updates
08 Jun 2021 AA01 Current accounting period extended from 31 March 2021 to 30 June 2021
04 May 2021 AD01 Registered office address changed from No.1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021
07 Apr 2021 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 1 April 2021
07 Apr 2021 AP01 Appointment of Mr John Frederick Coombes as a director on 1 April 2021
07 Apr 2021 TM01 Termination of appointment of Darren Harris as a director on 1 April 2021
07 Apr 2021 TM01 Termination of appointment of Roberta Talbot as a director on 1 April 2021
07 Apr 2021 TM02 Termination of appointment of Roberta Talbot as a secretary on 1 April 2021
07 Apr 2021 AD01 Registered office address changed from Beacon Wood Cottage Church Road Minehead Somerset TA24 5SA to No.1 Colmore Square Birmingham B4 6AA on 7 April 2021
07 Apr 2021 PSC07 Cessation of Roberta Talbot as a person with significant control on 1 April 2021
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with updates
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
24 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
09 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017