ADDLETHORPE MOTORS LTD

Company Documents

DateDescription
01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/11/131 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/11/123 November 2012 REGISTERED OFFICE CHANGED ON 03/11/2012 FROM
ADDLETHORPE MOTORS ORBY ROAD
ADDLETHORPE
SKEGNESS
LINCOLNSHIRE
PE24 4TS
UNITED KINGDOM

View Document

03/11/123 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/11/113 November 2011 SAIL ADDRESS CREATED

View Document

03/11/113 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM EMMONS / 11/05/2010

View Document

02/11/102 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM EMMONS / 26/05/2010

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM EMMONS / 28/10/2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM LIMET ORBY ROAD ADDLETHORPE SKEGNESS LINCOLNSHIRE PE24 4TS

View Document

03/11/093 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/092 May 2009 COMPANY NAME CHANGED EMMONS GARAGE LTD CERTIFICATE ISSUED ON 06/05/09; RESOLUTION PASSED ON 24/04/2009

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: 77 ROSEBERY AVENUE MELTON MOWBRAY LEICESTERSHIRE LE13 1BL

View Document

20/04/0920 April 2009 SECRETARY RESIGNED TRACEY EMMONS

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/076 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0614 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 77 ROSEBERRY AVENUE MELTON MOWBRAY LEICESTERSHIRE LE13 1BL

View Document

21/12/0521 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/11/0221 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 COMPANY NAME CHANGED JOHN EMMONS GARAGE SERVICES LTD CERTIFICATE ISSUED ON 05/11/01; RESOLUTION PASSED ON 01/11/01

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: UNIT 3 WYCOMB ROAD SCALFORD MELTON MOWBRAY LEICESTERSHIRE LE14 4PW

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 08/11/00

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/03/0013 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS; AMEND

View Document

24/11/9924 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/02/99

View Document

01/09/981 September 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

01/09/981 September 1998 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 COMPANY NAME CHANGED J S J RECYCLING LIMITED CERTIFICATE ISSUED ON 30/06/98; RESOLUTION PASSED ON 01/06/98

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 FIRST GAZETTE

View Document

03/10/973 October 1997 COMPANY NAME CHANGED TYCOONIDEAL LIMITED CERTIFICATE ISSUED ON 06/10/97; RESOLUTION PASSED ON 23/09/97

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 SECRETARY RESIGNED

View Document

28/11/9628 November 1996 NEW SECRETARY APPOINTED

View Document

28/11/9628 November 1996 REGISTERED OFFICE CHANGED ON 28/11/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/10/9629 October 1996 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