Advanced company searchLink opens in new window

M P VEHICLES AND MANAGEMENT LIMITED

Company number 08498709

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)
22 Mar 2024 TM01 Termination of appointment of Stewart John Robert Jackson as a director on 19 July 2023
20 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2024 AD01 Registered office address changed from 239 Charlton Road Brentry Bristol BS10 6JS England to Office 3 Coach House Station Road Shirehampton Bristol BS11 9TX on 10 January 2024
10 Jan 2024 AD01 Registered office address changed from 239 239 Charlton Road, Brentry Bristol Bristol BS10 6JS United Kingdom to 239 Charlton Road Brentry Bristol BS10 6JS on 10 January 2024
10 Jan 2024 AD01 Registered office address changed from C/O Mwr Accountants, Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ United Kingdom to 239 239 Charlton Road, Brentry Bristol Bristol BS10 6JS on 10 January 2024
10 Jan 2024 AP01 Appointment of Mr Marc Geoffrey Lee as a director on 26 December 2023
14 Aug 2023 AD01 Registered office address changed from Suite 4 Church Road Westbury-on-Trym Bristol BS9 3EF England to C/O Mwr Accountants, Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ on 14 August 2023
28 Apr 2023 AA Accounts for a dormant company made up to 30 April 2022
26 Jan 2023 CS01 Confirmation statement made on 26 November 2022 with no updates
28 Jul 2022 AD01 Registered office address changed from 3 the Coach House 24 Station Road Bristol BS11 9TX to Suite 4 Church Road Westbury-on-Trym Bristol BS9 3EF on 28 July 2022
22 Feb 2022 AA Accounts for a dormant company made up to 30 April 2021
07 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with no updates
18 May 2021 AA Accounts for a dormant company made up to 30 April 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
20 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
24 Aug 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
06 Jan 2020 AA Micro company accounts made up to 30 April 2019
19 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
18 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
16 Apr 2018 AP01 Appointment of Mr Stewart John Robert Jackson as a director on 28 February 2018
16 Apr 2018 TM01 Termination of appointment of Stewart Jackson as a director on 16 April 2018
10 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-07
01 Mar 2018 TM01 Termination of appointment of Marc Geoffrey Lee as a director on 28 February 2018
01 Mar 2018 AP01 Appointment of Mr Stewart Jackson as a director on 28 February 2018