MOTALINE LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

25/04/2525 April 2025 Director's details changed for Mr Christopher David Redmile on 2025-04-25

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Director's details changed for Mrs Lisa Jane Ingleby on 2022-11-25

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

03/03/223 March 2022 Change of details for Mr Robert Ian Redmile as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Cessation of Robert Alan Redmile as a person with significant control on 2022-03-02

View Document

03/03/223 March 2022 Notification of Robert Alan Redmile as a person with significant control on 2022-03-03

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/09/1913 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/09/1825 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/08/1714 August 2017 DIRECTOR APPOINTED MRS LISA JANE INGLEBY

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR ROBERT MATTHEW REDMILE

View Document

14/07/1714 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/06/168 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID REDMILE / 08/08/2012

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/05/1521 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/05/1419 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/05/1320 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 CURRSHO FROM 31/05/2013 TO 28/02/2013

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN REDMILE / 11/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID REDMILE / 11/05/2010

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT REDMILE

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: 23,MIDLAND ROAD, SCUNTHORPE, SOUTH HUMBERSIDE. DN16 1QB

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

28/06/9528 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9528 June 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9528 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

05/11/945 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDS B2 5DP

View Document

17/06/9217 June 1992 ALTER MEM AND ARTS 08/06/92

View Document

20/05/9220 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company