CATHEDRAL MOTORS BROMSGROVE LLP

Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

06/10/246 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/08/234 August 2023 Termination of appointment of Neil James Timmins as a member on 2023-08-04

View Document

24/07/2324 July 2023 Termination of appointment of Martin Lee as a member on 2022-09-30

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, LLP MEMBER GILES ARCHER

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

23/08/1823 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

23/08/1823 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

23/08/1823 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

23/08/1823 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/173 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

03/10/173 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

18/09/1718 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 LLP MEMBER APPOINTED MR MARTIN LEE

View Document

15/08/1615 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN LEE / 06/04/2016

View Document

15/08/1615 August 2016 LLP MEMBER APPOINTED MR SCOTT STENNING

View Document

12/08/1612 August 2016 LLP MEMBER APPOINTED MR STEPHEN DREW

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/09/153 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANGUS WISEMAN / 03/09/2015

View Document

03/09/153 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY BERNARD ARCHER / 03/09/2015

View Document

03/09/153 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARRY BEARDMORE / 03/09/2015

View Document

03/09/153 September 2015 ANNUAL RETURN MADE UP TO 03/09/15

View Document

03/09/153 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL TIMMINS / 03/09/2015

View Document

03/09/153 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL ALAN BARRETT / 03/09/2015

View Document

03/09/153 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES ARCHER / 03/09/2015

View Document

03/09/153 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JOHN STENNING / 03/09/2015

View Document

03/09/153 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL GOODWIN / 03/09/2015

View Document

03/09/153 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR GILES ANTHONY ARCHER / 03/09/2015

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 16 THE COURTYARD THE COURTYARD BUNTSFORD DRIVE BROMSGROVE WORCESTERSHIRE B60 3DJ ENGLAND

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 18 BUNTSFORD DRIVE BROMSGROVE WORCESTERSHIRE B60 3AJ

View Document

17/10/1417 October 2014 ANNUAL RETURN MADE UP TO 03/09/14

View Document

17/10/1417 October 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CATHEDRAL MOTOR COMPANY LIMITED / 21/03/2014

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 ANNUAL RETURN MADE UP TO 03/09/13

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3780930001

View Document

28/09/1228 September 2012 CURRSHO FROM 30/09/2013 TO 31/12/2012

View Document

03/09/123 September 2012 INCORPORATION DOCUMENT 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