MODERN & HISTORIC MOTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Total exemption full accounts made up to 2024-10-30 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-15 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-10-30 |
30/10/2430 October 2024 | Annual accounts for year ending 30 Oct 2024 |
31/07/2431 July 2024 | Previous accounting period shortened from 2023-10-31 to 2023-10-30 |
23/11/2323 November 2023 | Confirmation statement made on 2023-10-15 with no updates |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Director's details changed for Mr Rory Peter Heddle Fordyce on 2021-10-18 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-15 with updates |
18/10/2118 October 2021 | Change of details for Mr Rory Peter Heddle Fordyce as a person with significant control on 2021-10-15 |
15/10/2115 October 2021 | Notification of Edward Julian Hugh Sendall as a person with significant control on 2021-03-26 |
15/10/2115 October 2021 | Change of details for Mr Rory Peter Heddle Fordyce as a person with significant control on 2021-03-26 |
06/07/216 July 2021 | Certificate of change of name |
06/07/216 July 2021 | Resolutions |
12/04/2112 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
06/04/216 April 2021 | DIRECTOR APPOINTED MR EDWARD JULIAN HUGH SENDALL |
02/02/212 February 2021 | COMPANY RESTORED ON 02/02/2021 |
02/02/212 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
02/02/212 February 2021 | REGISTERED OFFICE CHANGED ON 02/02/2021 FROM UNION HOUSE WALTON LODGE BRIDGE STREET WALTON-ON-THAMES SURREY KT12 1BT UNITED KINGDOM |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/03/2024 March 2020 | STRUCK OFF AND DISSOLVED |
07/01/207 January 2020 | FIRST GAZETTE |
17/06/1917 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
11/04/1811 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY PETER HEDDLE FORDYCE |
21/06/1721 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/10/1516 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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