DMC MOT CENTRE LTD
Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Micro company accounts made up to 2024-05-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with updates |
22/10/2422 October 2024 | Cessation of Christopher Roger Bland as a person with significant control on 2024-09-25 |
22/10/2422 October 2024 | Change of details for Mr James Christopher Robson as a person with significant control on 2024-09-25 |
14/10/2414 October 2024 | Termination of appointment of Christopher Roger Bland as a secretary on 2024-10-14 |
14/10/2414 October 2024 | Termination of appointment of Christopher Roger Bland as a director on 2024-10-14 |
08/10/248 October 2024 | Cancellation of shares. Statement of capital on 2024-09-25 |
08/10/248 October 2024 | Purchase of own shares. |
07/10/247 October 2024 | Cessation of Melanie Bland as a person with significant control on 2024-09-25 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/04/2321 April 2023 | Change of details for Mr James Christopher Robson as a person with significant control on 2022-05-25 |
21/04/2321 April 2023 | Director's details changed for James Christopher Robson on 2022-05-25 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
19/12/2219 December 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Micro company accounts made up to 2021-05-31 |
28/04/2228 April 2022 | Notification of Christopher Roger Bland as a person with significant control on 2016-04-06 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-14 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | DIRECTOR APPOINTED MR. CHRISTOPHER ROGER BLAND |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
24/10/1824 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
10/11/1710 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
05/08/165 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051377280002 |
11/05/1611 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER ROBSON / 11/05/2016 |
11/05/1611 May 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
12/04/1612 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051377280001 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
28/04/1528 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
20/03/1420 March 2014 | COMPANY NAME CHANGED DARRAS MOTOR COMPANY LIMITED CERTIFICATE ISSUED ON 20/03/14 |
17/03/1417 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
11/03/1411 March 2014 | CHANGE OF NAME 03/03/2014 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
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 |
28/01/1328 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
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 |
28/01/1328 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER ROBSON / 25/01/2013 |
25/01/1325 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ROGER BLAND / 25/01/2013 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
29/11/1129 November 2011 | Annual return made up to 28 November 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/11/109 November 2010 | Annual return made up to 9 November 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/10/0920 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/09/0830 September 2008 | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/08/0713 August 2007 | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
04/07/064 July 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
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 |
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 |
04/07/054 July 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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