AG MOTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/08/257 August 2025 Confirmation statement made on 2025-08-01 with updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/10/2424 October 2024 Appointment of Mr Christian Anthony Harry Hill as a director on 2024-10-23

View Document

24/10/2424 October 2024 Appointment of Mrs Erica Frances Adcock as a director on 2024-10-23

View Document

25/09/2425 September 2024 Appointment of Mr Graham Robert Jones as a director on 2024-09-25

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

27/08/1627 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069662860002

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069662860001

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY REBECCA GINN

View Document

11/08/1511 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA CLAIRE PIMBLEY / 01/08/2014

View Document

22/08/1422 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1329 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA CLAIRE PIMBLEY / 28/08/2013

View Document

28/08/1328 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA CLAIRE PIMBLEY / 28/08/2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON CRAIG GINN / 28/08/2013

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 PREVEXT FROM 31/07/2010 TO 31/12/2010

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 154 BARTON ROAD COMBERTON CAMBRIDGE CB23 7BT

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON CRAIG GINN / 20/07/2010

View Document

17/08/1017 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

20/07/0920 July 2009 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