Advanced company searchLink opens in new window

TOM LAYCOCK MOTORS LTD

Company number 04608270

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)
16 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with no updates
20 Nov 2023 AA Micro company accounts made up to 31 March 2023
30 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
10 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
09 Nov 2020 AA Micro company accounts made up to 31 March 2020
30 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Jan 2019 CS01 Confirmation statement made on 4 December 2018 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 4 December 2017 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Dec 2014 AP01 Appointment of Mr Thomas Nigel Laycock as a director on 27 November 2014
01 Dec 2014 TM01 Termination of appointment of Steven Whelpton as a director on 28 November 2014
13 Nov 2014 AD01 Registered office address changed from Forrester Hall Garage Forrester Street Brigg North Lincolnshire DN20 8LR to 20 Island Carr Road Brigg North Lincolnshire DN20 8PD on 13 November 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100