A.P. WRIGHT (MOT) LTD

Company Documents

DateDescription
18/02/2518 February 2025 Registered office address changed from Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-18

View Document

03/02/253 February 2025 Liquidators' statement of receipts and payments to 2024-12-13

View Document

27/12/2327 December 2023 Statement of affairs

View Document

20/12/2320 December 2023 Registered office address changed from Cross Service Station Chester Road West Queensferry Deeside CH5 1SA Wales to Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ on 2023-12-20

View Document

20/12/2320 December 2023 Appointment of a voluntary liquidator

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

08/09/238 September 2023 Cessation of Stephen Rabaca as a person with significant control on 2023-08-31

View Document

08/09/238 September 2023 Termination of appointment of Julie Rabaca as a director on 2023-08-31

View Document

08/09/238 September 2023 Termination of appointment of Stephen Rabaca as a director on 2023-08-31

View Document

08/09/238 September 2023 Termination of appointment of Julie Rabaca as a secretary on 2023-08-31

View Document

19/01/2319 January 2023 Certificate of change of name

View Document

18/01/2318 January 2023 Registered office address changed from Quay Shopping Centre Ffordd Llanarth Maengwyn Avenue Connah's Quay Deeside CH5 4UQ Wales to Cross Service Station Chester Road West Queensferry Deeside CH5 1SA on 2023-01-18

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Change of details for Mr Stephen Rabaca as a person with significant control on 2022-12-12

View Document

21/12/2221 December 2022 Director's details changed for Julie Rabaca on 2022-12-12

View Document

21/12/2221 December 2022 Director's details changed for Mr Stephen Rabaca on 2022-12-12

View Document

21/12/2221 December 2022 Secretary's details changed for Julie Rabaca on 2022-12-12

View Document

27/10/2227 October 2022 Registration of charge 097687540001, created on 2022-10-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/06/175 June 2017 CURRSHO FROM 30/09/2016 TO 31/03/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 COMPANY NAME CHANGED CQ MOT AND AUTOCENTRE L15 LIMITED CERTIFICATE ISSUED ON 15/12/16

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM C/O CQ MOT AND AUTOCENTRE L15 120-140 RATHBONE ROAD WAVERTREE LIVERPOOL L15 4HH ENGLAND

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR STEPHEN RABACA

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR ANDREW SCHOFIELD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR JUDY SCHOFIELD

View Document

09/09/159 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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