DMC MOT CENTRE LTD

Company Documents

DateDescription
23/10/2423 October 2024 Micro company accounts made up to 2024-05-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

22/10/2422 October 2024 Cessation of Christopher Roger Bland as a person with significant control on 2024-09-25

View Document

22/10/2422 October 2024 Change of details for Mr James Christopher Robson as a person with significant control on 2024-09-25

View Document

14/10/2414 October 2024 Termination of appointment of Christopher Roger Bland as a secretary on 2024-10-14

View Document

14/10/2414 October 2024 Termination of appointment of Christopher Roger Bland as a director on 2024-10-14

View Document

08/10/248 October 2024 Cancellation of shares. Statement of capital on 2024-09-25

View Document

08/10/248 October 2024 Purchase of own shares.

View Document

07/10/247 October 2024 Cessation of Melanie Bland as a person with significant control on 2024-09-25

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/04/2321 April 2023 Change of details for Mr James Christopher Robson as a person with significant control on 2022-05-25

View Document

21/04/2321 April 2023 Director's details changed for James Christopher Robson on 2022-05-25

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-05-31

View Document

28/04/2228 April 2022 Notification of Christopher Roger Bland as a person with significant control on 2016-04-06

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 DIRECTOR APPOINTED MR. CHRISTOPHER ROGER BLAND

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

24/10/1824 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

10/11/1710 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051377280002

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER ROBSON / 11/05/2016

View Document

11/05/1611 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051377280001

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/04/1528 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/03/1420 March 2014 COMPANY NAME CHANGED DARRAS MOTOR COMPANY LIMITED CERTIFICATE ISSUED ON 20/03/14

View Document

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 CHANGE OF NAME 03/03/2014

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM UNIT 4 SERVICE ENGINES GREAT LIME ROAD WESTERHOPE NEWCASTLE UPON TYNE NE12 6RU ENGLAND

View Document

28/01/1328 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM UNIT 4 SERVICE ENGINES GREAT LIME ROAD WESTMOOR NEWCASTLE UPON TYNE NE12 6RU

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER ROBSON / 25/01/2013

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ROGER BLAND / 25/01/2013

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/11/1129 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/11/109 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/10/0920 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: GREAT LIME ROAD FOREST HALL NEWCASTLE UPON TYNE TYNE + WEAR NE12 9DH

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: TYNESIDE AUTOPARC, SANDY LANE NORTH GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE13 6PE

View Document

04/07/054 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 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