AUTO'S & GOOD'S ON THE MOVE LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

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

View Accounts

28/12/2028 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

28/09/1728 September 2017 COMPANY NAME CHANGED PRACTICAL HAULAGE LIMITED CERTIFICATE ISSUED ON 28/09/17

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/12/1328 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM BOUNDARY STABLES MOSTERTON ROAD MISTERTON CREWKERNE SOMERSET TA18 8NT

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/01/112 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE PATTEMORE / 18/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE PATTEMORE / 18/12/2009

View Document

19/12/0919 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

26/08/0926 August 2009 COMPANY NAME CHANGED PRACTICAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 27/08/09

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/01/9529 January 1995 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/01/9417 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/02/9316 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

10/04/9110 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 S386 DISP APP AUDS 09/03/91

View Document

15/01/9015 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

19/09/8919 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

16/08/8916 August 1989 EXEMPTION FROM APPOINTING AUDITORS 140487

View Document

12/07/8912 July 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

13/06/8813 June 1988 ALTER MEM AND ARTS 160588

View Document

08/06/888 June 1988 ALTER MEM AND ARTS 160588

View Document

03/06/883 June 1988 COMPANY NAME CHANGED CLARKE WILLMOTT AND CLARKE NUMBE R EIGHTEEN LIMITED CERTIFICATE ISSUED ON 06/06/88

View Document

27/05/8827 May 1988 REGISTERED OFFICE CHANGED ON 27/05/88 FROM: 6 HAMMET STREET TAUNTON SOMERSET TA1 1RG

View Document

27/05/8827 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8827 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/04/8714 April 1987 CERTIFICATE OF INCORPORATION

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