Advanced company searchLink opens in new window

DACK MOTOR GRP COVENTRY LTD

Company number 08620170

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)
26 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
09 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
13 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
26 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
19 May 2021 AA Micro company accounts made up to 31 March 2020
04 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
02 Mar 2019 AD01 Registered office address changed from Unit 3 Sunningdale Trading Estate, Dixon Close Lincoln LN6 7UB England to Unit 3 - 6 Lincoln Fields Business Park Whisby Road Lincoln LN6 3QW on 2 March 2019
23 Nov 2018 AA Micro company accounts made up to 31 March 2018
03 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
11 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2016 AD01 Registered office address changed from Unit 10 Sunningdale Trading Estate Dixon Close Lincoln LN6 7UB to Unit 3 Sunningdale Trading Estate, Dixon Close Lincoln LN6 7UB on 10 November 2016
03 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
02 Nov 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
25 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
31 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
08 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
17 Oct 2013 CERTNM Company name changed bmwm LTD\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution