CULMAC MOTOR FACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2428 August 2024 Accounts for a small company made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

26/04/2226 April 2022 Accounts for a small company made up to 2021-12-31

View Document

21/06/2121 June 2021 Second filing of Confirmation Statement dated 2017-06-19

View Document

18/06/2118 June 2021 Director's details changed for Mr Adil Imtiaz Umarji on 2018-11-29

View Document

18/06/2118 June 2021 Director's details changed for Mr Adnan Adam Umarji on 2021-01-13

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM RUTLAND MILL ADELAIDE STREET BOLTON BL3 3NZ ENGLAND

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / GENERAL TRAFFIC LIMITED / 11/10/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

23/06/1723 June 2017 Confirmation statement made on 2017-06-19 with updates

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

03/11/163 November 2016 20/09/16 STATEMENT OF CAPITAL GBP 132693

View Document

19/10/1619 October 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/10/1619 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 29 AINTREE ROAD BOOTLE MERSEYSIDE L20 9DL

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR BERYL BILSBORROW

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE BILSBORROW

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR ADIL IMTIAZ UMARJI

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR ADNAN ADAM UMARJI

View Document

23/08/1623 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/08/1623 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/08/1623 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/08/1623 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/07/161 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

06/10/156 October 2015 DIRECTOR APPOINTED MRS BERYL CHRISTINE BILSBORROW

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIE HARTLEY

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY VALARIE HARTLEY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 72 MOOR LANE THORNTON LIVERPOOL MERSEYSIDE L23 4TW

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 193 WALTON VILLAGE LIVERPOOL L4 6TQ

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

24/06/1024 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BILSBORROW / 31/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALARIE MAVIS HARTLEY / 31/05/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/09/026 September 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 £ IC 311886/171693 22/11/99 £ SR 140193@1=140193

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 11/10/99

View Document

13/10/9913 October 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

14/09/9914 September 1999 £ NC 100000/500000 24/08/99

View Document

14/09/9914 September 1999 ADOPT MEM AND ARTS 24/08/99

View Document

14/09/9914 September 1999 NC INC ALREADY ADJUSTED 24/08/99

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/04/977 April 1997 AUDITOR'S RESIGNATION

View Document

09/06/969 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/06/9420 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/06/936 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/06/9224 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/05/9228 May 1992 NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/02/907 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8918 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/09/8918 September 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 AUDITOR'S RESIGNATION

View Document

08/08/888 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/08/888 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/8820 May 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

13/05/8813 May 1988 FIRST GAZETTE

View Document

25/06/8625 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

25/06/8625 June 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

18/01/8318 January 1983 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