CUSWORTH MOTORS LIMITED

Company Documents

DateDescription
20/12/2320 December 2023 Registered office address changed from 9 Thorne Road Doncaster DN1 2HJ United Kingdom to Gr33N House Cheswold Lane Doncaster DN5 8AR on 2023-12-20

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

18/01/2318 January 2023 Termination of appointment of Wesley Daniel Needham as a director on 2022-12-02

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

26/07/2126 July 2021 Termination of appointment of John Wolstenholme as a director on 2021-06-03

View Document

15/07/2115 July 2021 Notification of Shaun Parker as a person with significant control on 2021-06-03

View Document

15/07/2115 July 2021 Cessation of John Wolstenholme as a person with significant control on 2021-06-03

View Document

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

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

View Accounts

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR WESLEY DANIEL NEEDHAM

View Document

05/08/205 August 2020 27/07/20 STATEMENT OF CAPITAL GBP 105

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

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

View Accounts

04/07/194 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100382880001

View Document

02/03/162 March 2016 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